Search icon

MAX FINANCIAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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