Search icon

MAXAM ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: MAXAM ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXAM ENTERPRISE 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: 03 Oct 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000112642
FEI/EIN Number 453525756

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

Address: 2550 W COMMERCIAL BLVD, TAMARAC, FL, 33309, US
Mail Address: 4474 WESTON RD, 154, WESTON, FL, 33331, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINBERG RIC L Manager 4474 WESTON RD #154, WESTON, FL, 33331
PEDULA HODKIN PLLC Agent 101 PLAZA REAL SOUTH, BOCA, FL, 33343

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070442 JIMMY JOHNS CYPRESS CREEK EXPIRED 2014-07-08 2019-12-31 - 4474 WESTON ROAD #154, WESTON, FL, 33331
G13000114489 JIMMY JOHNS LAUDERHILL EXPIRED 2013-11-21 2018-12-31 - 7948 W. COMMERCIAL BLVD, LAUDERHILL, FL, 33351
G12000066074 JIMMY JOHNS EXPIRED 2012-07-02 2017-12-31 - 4474 WESTON RD, 154, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 PEDULA HODKIN PLLC -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 101 PLAZA REAL SOUTH, 207, BOCA, FL 33343- -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 2550 W COMMERCIAL BLVD, TAMARAC, FL 33309 -
CHANGE OF MAILING ADDRESS 2012-03-29 2550 W COMMERCIAL BLVD, TAMARAC, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000213833 ACTIVE 1000000819378 BROWARD 2019-03-12 2039-03-20 $ 2,932.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000213858 ACTIVE 1000000819382 BROWARD 2019-03-12 2039-03-20 $ 1,379.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-29
Florida Limited Liability 2011-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State