Search icon

MAX AMERICA OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: MAX AMERICA OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAX AMERICA OF FLORIDA 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: 05 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000075091
FEI/EIN Number 30-0774593

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

Address: 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL, 33133, US
Mail Address: 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARAGONE MAURICIO T Manager 2665 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133
JORGE GURIAN L Agent 2655 S. BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-21 2655 S. BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2012-02-21 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2012-02-21 JORGE, GURIAN L -
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-01-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-24
REINSTATEMENT 2012-02-21
LC Amendment 2011-01-05
ANNUAL REPORT 2010-12-22
Reg. Agent Change 2010-11-22
ANNUAL REPORT 2010-04-27
Florida Limited Liability 2009-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State