Search icon

MAIM LLC

Company Details

Entity Name: MAIM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2010 (14 years ago)
Document Number: L09000067985
FEI/EIN Number 010930003
Address: 19062 NE 29th Ave, Aventura, FL, 33180, US
Mail Address: 19062 NE 29th Ave, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GETZEL ABRAHAM H Agent 19062 NE 29th Ave, Aventura, FL, 33180

Manager

Name Role Address
GETZEL SANDRA R Manager 19062 NE 29th Ave, Aventura, FL, 33180
GETZEL ABRAHAM H Manager 19062 NE 29th Ave, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110460 BISSUTERIE ACTIVE 2016-10-11 2026-12-31 No data 19062 NE 29TH AVE, AVENTURA, FL, 33180
G10000117969 FRESKO GOURMET EXPIRED 2010-12-22 2015-12-31 No data 21325 NE 19TH CT, MIAMI, FL, 33179
G10000098661 GO KOSHER EXPIRED 2010-10-27 2015-12-31 No data 21325 NE 19TH CT, MIAMI, FL, 33179
G10000093907 BISSUTERIE EXPIRED 2010-10-13 2015-12-31 No data 21325 NE 19TH CT, MIAMI, FL, 33179
G10000057328 S DESIGNS EXPIRED 2010-06-21 2015-12-31 No data 21325 NE 19TH CT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 19062 NE 29th Ave, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2014-02-26 19062 NE 29th Ave, Aventura, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 19062 NE 29th Ave, Aventura, FL 33180 No data
LC AMENDMENT 2010-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-07-08
AMENDED ANNUAL REPORT 2016-07-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State