Search icon

MAXINE'S RETAIL LLC - Florida Company Profile

Company Details

Entity Name: MAXINE'S RETAIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXINE'S RETAIL 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: 29 Mar 2016 (9 years ago)
Date of dissolution: 19 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: L16000062590
FEI/EIN Number 81-1908170

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

Address: OPA LOCKA INDOOR FLEA MARKET, 13449 NW 42nd AVE, BOOTH 54, OPA LOCKA, FL, 33054, US
Mail Address: 3660 NW 194TH ST, MIAMI GARDENS, FL, 33056, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRELL MAXINE E Manager 3660 NW 194TH ST, MIAMI GARDENS, FL, 33056
MAXINE MURRELL Agent 3660 NW 194TH ST, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 OPA LOCKA INDOOR FLEA MARKET, 13449 NW 42nd AVE, BOOTH 54, OPA LOCKA, FL 33054 -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-22 3660 NW 194TH ST, MIAMI GARDENS, FL 33056 -
REINSTATEMENT 2017-12-22 - -
CHANGE OF MAILING ADDRESS 2017-12-22 OPA LOCKA INDOOR FLEA MARKET, 13449 NW 42nd AVE, BOOTH 54, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2017-12-22 MAXINE, MURRELL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-19
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-22
Florida Limited Liability 2016-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State