Search icon

MAXEL LLC - Florida Company Profile

Company Details

Entity Name: MAXEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MAXEL 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 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L10000115450
FEI/EIN Number 80-0659811

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

Address: 5701 COLLINS AVENUE, #419, MIAMI BEACH, FL 33140
Mail Address: 5701 COLLINS AVENUE, #419, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 9290 SW 72 ST STE 103, MIAMI, FL 33173
MIRZA, ROBERTO F Managing Member 5600 COLLINS AVENUE, PH 15P, MIAMI BEACH, FL 33140
MIRZA, MAXIMILIANO Managing Member 5600 COLLINS AVENUE, PH 15P, MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 9290 SW 72 ST STE 103, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2017-03-06 CNC CERTIFIED PUBLIC ACCOUNTANT -
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 5701 COLLINS AVENUE, #419, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2016-03-23 5701 COLLINS AVENUE, #419, MIAMI BEACH, FL 33140 -
LC AMENDMENT 2015-02-13 - -
LC AMENDMENT 2014-08-26 - -

Documents

Name Date
REINSTATEMENT 2023-02-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-29
LC Amendment 2015-02-13
ANNUAL REPORT 2015-01-28
LC Amendment 2014-08-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State