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