Search icon

MAXIMUS GLOBAL SERVICES, LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MAXIMUS GLOBAL SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXIMUS GLOBAL SERVICES, 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: 06 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: L12000018052
FEI/EIN Number 45-4497152

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

Address: 7791 NW 46 STREET, MIAMI, FL, 33166, US
Mail Address: P.O. BOX 227295, MIAMI, FL, 33222, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAXIMUS GLOBAL SERVICES, LLC., NEW YORK 7265812 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAXIMUS GLOBAL SERVICES, LLC 401(K) PLAN 2023 454497152 2024-09-30 MAXIMUS GLOBAL SERVICES, LLC 463
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 488100
Sponsor’s telephone number 7869534294
Plan sponsor’s address 7791 NW 46TH ST. SUITE 320, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing VICKY MATAMOROS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GRULLON DELIA Manager 4471 NW 36 ST UNIT 225, MIAMI, FL, 33166
GRULLON DELIA Authorized Member 7791 NW 46 STREET SUITE 320, MIAMI, FL, 33166
GRULLON VICTOR Authorized Member 4471 NW 36 ST UNIT 225, MIAMI, FL, 33166
BELLO & MARTINEZ, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123241 USA SPECIAL AVIATION SECURITY SERVICES EXPIRED 2017-11-08 2022-12-31 - 4471 NW 36 ST, STE 225, MIAMI, FL, 33166
G15000106712 MAXIMUS GLOBAL SERVICES EXPIRED 2015-10-20 2020-12-31 - P.O.BOX 227295, MIAMI, FL, 33222
G14000089379 MAXIMUS GLOBAL SECURITY EXPIRED 2014-09-02 2019-12-31 - 5200 NW 21 STREET, MIA TERMINAL J, 1ST FLOOR, STE J1614, MIAMI, FL, 33122
G12000092423 SPECIAL AVIATION SECURITY SERVICES EXPIRED 2012-09-20 2017-12-31 - P.O. BOX 227295, MIAMI, FL, 33222

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 7791 NW 46 STREET, 320, MIAMI, FL 33166 -
LC NAME CHANGE 2017-08-28 MAXIMUS GLOBAL SERVICES, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 2850 DOUGLAS ROAD STE 303, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-02-15 BELLO & MARTINEZ, PLLC. -
LC AMENDMENT 2016-07-13 - -
LC AMENDMENT 2015-04-07 - -
LC AMENDMENT 2014-09-02 - -
CHANGE OF MAILING ADDRESS 2012-04-11 7791 NW 46 STREET, 320, MIAMI, FL 33166 -
LC AMENDMENT 2012-04-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-01
LC Amendment 2022-05-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-09
LC Name Change 2017-08-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345243505 0418800 2021-03-09 6500 NW 22ND STREET, MIAMI, FL, 33122
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-03-09
Emphasis L: FORKLIFT
Case Closed 2021-09-20

Related Activity

Type Inspection
Activity Nr 1524358
Safety Yes
Type Referral
Activity Nr 1742586
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9214398510 2021-03-12 0455 PPS 4471 NW 36th St Ste 225, Miami Springs, FL, 33166-7289
Loan Status Date 2022-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1310600
Loan Approval Amount (current) 1310600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Springs, MIAMI-DADE, FL, 33166-7289
Project Congressional District FL-26
Number of Employees 230
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1323451.16
Forgiveness Paid Date 2022-03-08
5182527109 2020-04-13 0455 PPP 4471 NW 36 St Suite 225, Miami Springs, FL, 33166-7289
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1310510
Loan Approval Amount (current) 1310510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Springs, MIAMI-DADE, FL, 33166-7289
Project Congressional District FL-26
Number of Employees 379
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1121802.25
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State