Search icon

MAXIGOO LLC - Florida Company Profile

Company Details

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

MAXIGOO 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: 24 Oct 2013 (12 years ago)
Date of dissolution: 20 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2017 (7 years ago)
Document Number: L13000149807
FEI/EIN Number 901023483

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

Address: BECKLES & CO, 2001 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020, US
Mail Address: BECKLES & CO, 2001 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENGEN RODRIGO Managing Member Blanco Encalada 4566, Capital Federal, 1431
BECKLES MARIO A Agent 2001 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-09 2001 HOLLYWOOD BLVD., SUITE 208, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-09 BECKLES & CO, 2001 HOLLYWOOD BLVD., SUITE 208, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-12-09 BECKLES & CO, 2001 HOLLYWOOD BLVD., SUITE 208, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2016-12-09 BECKLES, MARIO A -
LC AMENDMENT 2016-12-09 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2013-11-25 MAXIGOO LLC -

Documents

Name Date
ANNUAL REPORT 2017-01-05
LC Amendment 2016-12-09
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-18
REINSTATEMENT 2014-10-07
LC Article of Correction/NC 2013-11-25
Florida Limited Liability 2013-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State