Entity Name: | MAX MUNOZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAX MUNOZ 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: | 05 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L05000033249 |
FEI/EIN Number |
331116885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PMG 196 40 W NINE MILE ROAD #2, PENSACOLA, FL, 32534 |
Mail Address: | PMG 196 40 W NINE MILE ROAD #2, PENSACOLA, FL, 32534 |
ZIP code: | 32534 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAX MUNOZ LLC, ALABAMA | 000-614-746 | ALABAMA |
Name | Role | Address |
---|---|---|
MUNOZ MAX | Manager | PMG 196 40 W NINE MILE ROAD # 2, PENSACOLA, FL, 32534 |
RAMIREZ LUIS | Agent | 1720 W FAIRFIELD DR, PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 1720 W FAIRFIELD DR, SUITE 302, PENSACOLA, FL 32501 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-04 | PMG 196 40 W NINE MILE ROAD #2, PENSACOLA, FL 32534 | - |
CHANGE OF MAILING ADDRESS | 2008-04-04 | PMG 196 40 W NINE MILE ROAD #2, PENSACOLA, FL 32534 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-04 | RAMIREZ, LUIS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-16 |
ANNUAL REPORT | 2010-05-07 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State