Search icon

CREDIMAX LLC - Florida Company Profile

Company Details

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

CREDIMAX 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: 22 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2016 (8 years ago)
Document Number: L15000013611
FEI/EIN Number 47-2902176

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

Address: 20283 FL 7, Boca Raton, FL, 33498, US
Mail Address: 20283 FL 7, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARLON R President 20283 FL 7, Boca Raton, FL, 33498
HERNANDEZ MARLON Agent 20283 FL 7, Boca Raton, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000058391 CREDIMAX LENDING GROUP ACTIVE 2022-05-09 2027-12-31 - 1500 GATEWAY BLVD, 220, BOYNTON BEACH, FL, 33426
G15000009523 CREDIMAX EXPIRED 2015-01-27 2020-12-31 - 6295 LAKE WORTH ROAD UNIT 22, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 20283 FL 7, Suite 107, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2024-04-30 20283 FL 7, Suite 107, Boca Raton, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 20283 FL 7, Suite 107, Boca Raton, FL 33498 -
REGISTERED AGENT NAME CHANGED 2016-11-29 HERNANDEZ, MARLON -
REINSTATEMENT 2016-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-12-22 CREDIMAX LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2017-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State