Search icon

MAXIMUM FLAVOR LLC

Company Details

Entity Name: MAXIMUM FLAVOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L18000108041
FEI/EIN Number 47-2111291
Address: 13500 NORTH KENDALL DR, SUITE 115, MIAMI, FL, 33186, US
Mail Address: 13500 NORTH KENDALL DR, SUITE 115, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAXIMUM FLAVOR 401(K) PLAN 2023 472111291 2024-07-22 MAXIMUM FLAVOR LLC 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 7863037800
Plan sponsor’s address 13500 N KENDALL DR, SUITE 115, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
TAX RETURN CENTER, LLC Agent

Manager

Name Role Address
BEOVIDES MICHAEL Manager 13500 NORTH KENDALL, MIAMI, FL, 33186

Authorized Person

Name Role Address
CALVO ADRIANNE Authorized Person 13500 NORTH KENDALL DR, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000037912 MAXIMUM FLAVOR HOSPITALITY GROUP ACTIVE 2021-03-18 2026-12-31 No data 13500 N. KENDALL DRIVE, SUITE 115, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 TAX RETURN CENTER LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 13500 NORTH KENDALL DR, SUITE 115, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State