Search icon

MAXAV GROUP LLC - Florida Company Profile

Company Details

Entity Name: MAXAV GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXAV 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000070249
FEI/EIN Number 270599125

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

Address: 6574 NORTH STATE RD 7, COCONUT CREEK, FL, 33073, US
Mail Address: 6574 NORTH STATE RD 7, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIANO VINCENT C Managing Member 10159 UMBERLAND PLACE, BOCA RATON, FL, 33428
EBANKS MARK Manager 13762 WEST STATE ROAD 84, DAVIE, FL, 33325
Mariano Vincent C Agent 10159 Umberland Place, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-22 6574 NORTH STATE RD 7, #317, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2017-05-22 6574 NORTH STATE RD 7, #317, COCONUT CREEK, FL 33073 -
LC AMENDMENT AND NAME CHANGE 2017-05-22 MAXAV GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 10159 Umberland Place, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2016-04-01 Mariano, Vincent C -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-15
LC Amendment and Name Change 2017-05-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-14
REINSTATEMENT 2010-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State