Entity Name: | MAXIMUS OF S. FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAXIMUS OF S. 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. |
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: | 15 Sep 2009 (16 years ago) |
Date of dissolution: | 22 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jan 2020 (5 years ago) |
Document Number: | L09000089055 |
FEI/EIN Number |
35-2472156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19821 nw 2 ave, miami gardens, FL, 33169, US |
Mail Address: | 19821 nw 2 ave, miami gardens, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECHU OLIVIER | Manager | 19821 nw 2 ave, miami gardens, FL, 33169 |
DUMANOIR VALERIE C | Manager | 19821 nw 2 ave, miami gardens, FL, 33169 |
BECHU ALEXANDRE G | Manager | 19821 nw 2 ave, miami gardens, FL, 33169 |
BESSE THIERRY | Agent | 19821 nw 2 ave, miami gardens, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-22 | - | - |
LC STMNT OF AUTHORITY | 2019-07-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-28 | 19821 nw 2 ave, # 385, miami gardens, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2015-01-28 | 19821 nw 2 ave, # 385, miami gardens, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-28 | BESSE, THIERRY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-28 | 19821 nw 2 ave, # 385, miami gardens, FL 33169 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-22 |
CORLCAUTH | 2019-07-18 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State