Search icon

MAVERICK LABS LLC - Florida Company Profile

Company Details

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

MAVERICK LABS 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 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L16000016280
FEI/EIN Number 811254744

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

Address: 4601 N Congress Ave, West Palm Beach, FL, 33401, US
Mail Address: 4601 N Congress Ave, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Porter Karnig Manager 4601 N Congress Ave, West Palm Beach, FL, 33401
Pfyffer von AltishofLouis-Alexandr Manager 4601 N Congress Ave, West Palm Beach, FL, 33401
CORPORATION SERVICE COMPANY Agent -

National Provider Identifier

NPI Number:
1811439433
Certification Date:
2020-11-25

Authorized Person:

Name:
JOSHUA HIRTH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
5614232495

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045523 MAVERICK LABS EXPIRED 2019-04-10 2024-12-31 - 11195 S JOG RD, SUITE 5, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-22 4601 N Congress Ave, Suite 203, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-06-22 4601 N Congress Ave, Suite 203, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-22 1201 Hays Street, Tallahassee, FL 32301 -
LC NAME CHANGE 2020-11-03 MAVERICK LABS LLC -
LC AMENDMENT AND NAME CHANGE 2020-11-03 SMITH CONTRACTING AND TRANSPORT SERVICES LLC -
LC STMNT OF RA/RO CHG 2016-08-15 - -

Documents

Name Date
Reg. Agent Resignation 2024-08-21
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-06-22
LC Name Change 2020-11-03
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
CORLCRACHG 2016-08-15

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State