Entity Name: | MAX PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAX PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Dec 2001 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L01000021745 |
FEI/EIN Number |
010548736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 GRAND BAY DRIVE, UNIT 504, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 430 GRAND BAY DRIVE, UNIT 504, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHALIT JUDITH | Manager | 430 GRAND BAY DR. #504, KEY BISCAYNE, FL, 33149 |
NISSIM KENNETH | Manager | 430 GRAND BAY DR #604, KEY BISCAYNE, FL, 33149 |
NISSIM DANIEL | Manager | 430 GRAND BAY DRIVE, UNIT 504, KEY BISCAYNE, FL, 33149 |
Blum Samuel SEsq. | Agent | 2666 Tigertail Avenue, Coconut Grove, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-04 | 2666 Tigertail Avenue, Suite 106, Coconut Grove, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-04 | Blum, Samuel Spencer, Esq. | - |
LC AMENDMENT | 2016-11-22 | - | - |
REINSTATEMENT | 2013-05-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-02 | 430 GRAND BAY DRIVE, UNIT 504, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2013-05-02 | 430 GRAND BAY DRIVE, UNIT 504, KEY BISCAYNE, FL 33149 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2005-04-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-29 |
LC Amendment | 2016-11-22 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State