Entity Name: | MAXIMUS LAND DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAXIMUS LAND DEVELOPMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jan 2006 (19 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 09 Apr 2015 (10 years ago) |
Document Number: | L06000009709 |
FEI/EIN Number |
043842821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL, 33139, US |
Mail Address: | PO Box 1339, 100 Sharp Road, Marlton, NJ, 08053, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lipinski ROBERT A | Managing Member | 1000 5TH STREET, MIAMI BEACH, FL, 33139 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-24 | 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL 33139 | - |
LC STMNT OF RA/RO CHG | 2015-04-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-09 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-02 | 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2011-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-06-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State