Entity Name: | MAX FINANCIAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAX FINANCIAL 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: | 30 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L10000080024 |
FEI/EIN Number |
273146844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1100 Fosters Mill Drive, BOYNTON BEACH, FL, 33436, US |
Address: | 7520 NW 5th Street #204, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRISCOLL PATRICK A | Managing Member | 1100 Fosters Mill Drive, BOYNTON BEACH, FL, 33436 |
DRISCOLL PATRICK A | Agent | 7520 NW 5th Street #204, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000071150 | SENTRIX FINANCIAL SERVICES | EXPIRED | 2015-07-08 | 2020-12-31 | - | PO BOX 3314, BOYNTON BEACH, FL, 33424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 7520 NW 5th Street #204, Plantation, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-28 | 7520 NW 5th Street #204, Plantation, FL 33324 | - |
REINSTATEMENT | 2017-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-28 | 7520 NW 5th Street #204, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | DRISCOLL, PATRICK A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000883168 | TERMINATED | 1000000376264 | PALM BEACH | 2012-11-14 | 2032-11-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-31 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-09 |
REINSTATEMENT | 2013-09-30 |
ANNUAL REPORT | 2012-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State