Search icon

MAXIMILIANO LIFE, LLC - Florida Company Profile

Company Details

Entity Name: MAXIMILIANO LIFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXIMILIANO LIFE, 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: 22 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000108040
FEI/EIN Number 30-0877414

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

Address: 425 NE 22nd St, Miami, FL, 33137, US
Mail Address: 425 NE 22nd St, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREGONEZ VALERIA Manager 425 NE 22nd St, Miami, FL, 33137
GUILLEN DIEGO Agent 31 SE 5TH STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-15 GUILLEN, DIEGO -
REINSTATEMENT 2021-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-15 425 NE 22nd St, SUITE 312, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-05-15 425 NE 22nd St, SUITE 312, Miami, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-05 31 SE 5TH STREET, SUITE 312, MIAMI, FL 33131 -
LC AMENDMENT 2015-07-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000336794 TERMINATED 1000000927645 DADE 2022-07-01 2042-07-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-05-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-12
LC Amendment 2015-07-24
Florida Limited Liability 2015-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State