Search icon

RESTOREMAX, LLC

Company Details

Entity Name: RESTOREMAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Nov 2007 (17 years ago)
Date of dissolution: 12 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2017 (8 years ago)
Document Number: L07000117814
FEI/EIN Number 412260982
Address: 5061 NW 13th Ave, Suite# I, Pompano Beach, FL, 33064, US
Mail Address: 5061 NW 13th Ave, Suite# I, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MENEZES JOSE A Agent 5061 NW 13th Ave, Pompano Beach, FL, 33064

Manager

Name Role Address
MENEZES JOSE Manager 10767 PALM SPRING DR, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041734 RESTOREMAX DISASTER RESTORATION AND CONSTRUCTION EXPIRED 2016-04-25 2021-12-31 No data 5061 NW 13TH AVE SUITE # I, BOCA RATON, FL, 33064
G16000004909 EVERGLADES BUILDERS EXPIRED 2016-01-08 2021-12-31 No data 5061 NW 13TH AVE SUITE # I, POMPANO BEACH, FL, 33064
G15000088298 RESTOREMAX EXPIRED 2015-08-26 2020-12-31 No data 5061 NW 13TH AVE, I, POMPANO BEACH, FL, 33064
G08051900025 RESTOREMAX EXPIRED 2008-02-18 2013-12-31 No data 8188 JOG ROAD SUITE 101, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 5061 NW 13th Ave, Suite# I, Pompano Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2015-01-23 5061 NW 13th Ave, Suite# I, Pompano Beach, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 5061 NW 13th Ave, Suite# I, Pompano Beach, FL 33064 No data
LC RESTATED ARTICLE AND NAME CHANGE 2008-02-12 RESTOREMAX, LLC No data
REGISTERED AGENT NAME CHANGED 2008-02-12 MENEZES, JOSE A No data

Documents

Name Date
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-28
Reg. Agent Change 2010-05-04
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State