Search icon

MAXIM MULTISERVICES LLC - Florida Company Profile

Company Details

Entity Name: MAXIM MULTISERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXIM MULTISERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Dec 2010 (14 years ago)
Document Number: L10000125759
FEI/EIN Number 274178359

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

Address: 15751 SHERIDAN ST, #103, FT LAUDERDALE, FL, 33331
Mail Address: 15751 SHERIDAN ST, #103, FT LAUDERDALE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAJPAL VEENA President 13826 NW 14 ST, PEMBROKE PINES, FL, 33028
RAJPAL VEENA Agent 13826 NW 14 ST, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020627 MAXIM TAX SERVICES EXPIRED 2013-02-27 2018-12-31 - 13826 NW 14 ST, PEMBROKE PINES, FL, 33028
G11000092808 MAXIM TAX SERVICES EXPIRED 2011-09-20 2016-12-31 - 15751 SHERIDAN ST, #103, FT LAUDERDALE, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 15751 SHERIDAN ST, #103, FT LAUDERDALE, FL 33331 -
CHANGE OF MAILING ADDRESS 2012-02-15 15751 SHERIDAN ST, #103, FT LAUDERDALE, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State