Search icon

MAXIMUS OF S. FLORIDA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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