Search icon

A & J MAXIME MULTISERVICE LLC - Florida Company Profile

Company Details

Entity Name: A & J MAXIME MULTISERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & J MAXIME MULTISERVICE 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: 01 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: L12000124993
FEI/EIN Number 35-2458368

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

Address: 200 KNUTH ROAD, SUITE 214B, BOYNTON BEACH, FL, 33436
Mail Address: 1875 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXIME JONAS Manager 1875 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953
GERMAIN MAXIME ADMISE Director 1875 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953
GERMAIN MAXIME ADMISE Agent 1875 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-26 200 KNUTH ROAD, SUITE 214B, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2019-04-26 GERMAIN MAXIME, ADMISE -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1875 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL 34953 -
REINSTATEMENT 2017-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-01-06
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State