Search icon

MAXIMUS OF NORTH AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: MAXIMUS OF NORTH AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXIMUS OF NORTH AMERICA, 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: 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: 06 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Apr 2011 (14 years ago)
Document Number: L07000024976
FEI/EIN Number 208572700

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12701 S JOHN YOUNG PKWY, SUITE 109, ORLANDO, FL, 32837
Mail Address: 12701 S JOHN YOUNG PKWY, SUITE 109, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO NEIDA Manager 12701 S JOHN YOUNG PKWY SUITE 109, ORLANDO, FL, 32837
ROSARIO NEIDA Agent 12701 S JOHN YOUNG PKWY, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 12701 S JOHN YOUNG PKWY, SUITE 109, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2012-02-27 12701 S JOHN YOUNG PKWY, SUITE 109, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-27 12701 S JOHN YOUNG PKWY, SUITE 109, ORLANDO, FL 32837 -
LC AMENDMENT 2011-04-29 - -
LC AMENDMENT 2008-04-10 - -
REGISTERED AGENT NAME CHANGED 2008-04-10 ROSARIO, NEIDA -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2739248403 2021-02-04 0491 PPS 12701 S John Young Pkwy, Orlando, FL, 32837-3420
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17125
Loan Approval Amount (current) 17125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-3420
Project Congressional District FL-09
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17299.58
Forgiveness Paid Date 2022-02-17
1238187802 2020-05-01 0491 PPP 12701 JOHN YOUNG PKWY, ORLANDO, FL, 32837
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837-2300
Project Congressional District FL-09
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19072.92
Forgiveness Paid Date 2022-01-31

Date of last update: 02 May 2025

Sources: Florida Department of State