Entity Name: | MAXATLANTIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAXATLANTIC, 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. |
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 2014 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L14000155018 |
FEI/EIN Number |
47-2050119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4299 NW 36th St, Miami, FL, 33166, US |
Mail Address: | 9712 Shortleaf Pine Dr, Ladson, SC, 29456, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalo Jose Sr. | Authorized Member | Ave. Leopoldo Aguerrevere, Caracas, Mi, 1070 |
Rawlins Eduardo | Manager | 4299 NW 36th St, Miami, FL, 33166 |
Rawlins Eduardo | Agent | 4299 NW 36th St, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 4299 NW 36th St, Miami, FL 33166 | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC REVOCATION OF DISSOLUTION | 2019-06-14 | - | - |
VOLUNTARY DISSOLUTION | 2019-04-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 4299 NW 36th St, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 4299 NW 36th St, Miami, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | Rawlins, Eduardo | - |
LC DISSOCIATION MEM | 2016-05-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-10 |
REINSTATEMENT | 2019-10-07 |
LC Revocation of Dissolution | 2019-06-14 |
VOLUNTARY DISSOLUTION | 2019-04-18 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-06 |
CORLCDSMEM | 2016-05-18 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-02-03 |
Merger | 2015-02-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State