Search icon

MAXIMUM CONTRACTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MAXIMUM CONTRACTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MAXIMUM CONTRACTING GROUP, 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: 07 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2021 (4 years ago)
Document Number: L09000001598
FEI/EIN Number 26-4002991

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

Address: 5960 NW 41 Terrace, North Lauderdale, FL 33319
Mail Address: 5960 NW 41 Terrace, North Lauderdale, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURSIQUOT POOLE, SERGE Agent 5960 NW 41 Terrace, North Lauderdale, FL 33319
BOURSIQUOT POOLE, SERGE Manager 5960 NW 41 Terrace, North Lauderdale, FL 33319

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-28 BOURSIQUOT POOLE, SERGE -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 5960 NW 41 Terrace, North Lauderdale, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 5960 NW 41 Terrace, North Lauderdale, FL 33319 -
CHANGE OF MAILING ADDRESS 2017-04-30 5960 NW 41 Terrace, North Lauderdale, FL 33319 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-05-19
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15

Date of last update: 24 Feb 2025

Sources: Florida Department of State