Search icon

MAXAM GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: MAXAM GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXAM GLOBAL, 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: 24 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: L15000145621
FEI/EIN Number 47-4831589

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

Address: 357 Wilson Mountain Rd, Blairsville, GA, 30512, US
Mail Address: 357 Wilson Mountain Rd, Blairsville, GA, 30512, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERSON ELENA Authorized Member 357 Wilson Mountain Rd, Blairsville, GA, 30512
EMERSON JIMMY Authorized Member 357 Wilson Mountain Rd, Blairsville, GA, 30512
Soethe Jeffrey Agent 2770 INDIAN RIVER BLVD., VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 2770 INDIAN RIVER BLVD., SUITE 400-J, VERO BEACH, FL 32960 -
REINSTATEMENT 2022-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 357 Wilson Mountain Rd, Blairsville, GA 30512 -
CHANGE OF MAILING ADDRESS 2022-11-03 357 Wilson Mountain Rd, Blairsville, GA 30512 -
REGISTERED AGENT NAME CHANGED 2022-11-03 Soethe, Jeffrey -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-03
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State