Search icon

MAXIM GLOBAL NUTRITION, LLC. - Florida Company Profile

Company Details

Entity Name: MAXIM GLOBAL NUTRITION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXIM GLOBAL NUTRITION, 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: 01 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2009 (16 years ago)
Document Number: L09000031876
FEI/EIN Number 264580867

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

Address: 1347 SHOTGUN RD, SUNRISE, FL, 33326, US
Mail Address: 1347 SHOTGUN RD, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVAS FINANCIAL SERVICES, LLC Agent -
YOKOYAMA CHRISTIAN Managing Member 1347 SHOTGUN RD, SUNRISE, FL, 33326
SANTORO ANGELA Managing Member 1347 SHOTGUN RD, SUNRISE, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069561 MG NUTRITION EXPIRED 2011-07-12 2016-12-31 - 2950 GLADES CIRCLE B-3, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-09 SILVAS FINANCIAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-02 1347 SHOTGUN RD, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2017-04-02 1347 SHOTGUN RD, SUNRISE, FL 33326 -
LC AMENDMENT 2009-11-12 - -
LC AMENDMENT 2009-05-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-02-28

Date of last update: 02 May 2025

Sources: Florida Department of State