Search icon

MAXATLANTIC, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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