Search icon

MAX MUNOZ LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of MAX MUNOZ LLC, ALABAMA 000-614-746 ALABAMA

Key Officers & Management

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

Events

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 -

Documents

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