Search icon

MAXEY ANESTHESIA SERVICES, PLLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MAXEY ANESTHESIA SERVICES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXEY ANESTHESIA SERVICES, PLLC 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: 11 Mar 2016 (9 years ago)
Document Number: L16000051176
FEI/EIN Number 81-1885237

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

Address: 1155 Brickell Bay drive, MIAMI, FL, 33131, US
Mail Address: 805 Washington ave, Brooklyn, NY, 11238, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAXEY ANESTHESIA SERVICES, PLLC, NEW YORK 6625075 NEW YORK

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
MAXEY FERNANDA Authorized Member 805 Washington ave, Brooklyn, NY, 11238

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-05-02 1155 Brickell Bay drive, #3006, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 1155 Brickell Bay drive, #3006, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000607614 TERMINATED 1000000794701 DADE 2018-08-22 2028-08-29 $ 376.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State