Search icon

MAIA GLOBAL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: MAIA GLOBAL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAIA GLOBAL INVESTMENTS, 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: 02 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L12000016147
FEI/EIN Number 47-5355753

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

Address: 9659 Tradeport Dr, ORLANDO, FL, 32827, US
Mail Address: 9659 Tradeport Dr, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grisoli Joao M President 9659 Tradeport Dr, ORLANDO, FL, 32827
MAIA GONCALVES EDUARDO A Authorized Member 9659 Tradeport Dr, ORLANDO, FL, 32827
GRISOLI JOAO M Manager 13269 OULTON CIR, ORLANDO, FL, 32832
Grisoli Joao M Agent 9659 Tradeport Dr, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000135515 CENTURY ONE PRODUCTIONS INC ACTIVE 2024-11-05 2029-12-31 - 10077 PECAN HICKORY WAY, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 9659 Tradeport Dr, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2024-04-29 9659 Tradeport Dr, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 9659 Tradeport Dr, ORLANDO, FL 32827 -
LC AMENDMENT 2024-02-06 - -
REGISTERED AGENT NAME CHANGED 2022-04-25 Grisoli, Joao M -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
LC Amendment 2024-02-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State