Search icon

MAX'D OUT DONUTS BISCAYNE COMMONS, LLC

Company Details

Entity Name: MAX'D OUT DONUTS BISCAYNE COMMONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Oct 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: L19000255329
FEI/EIN Number 84-3468416
Address: 14871 Biscayne Blvd, Box # 30, North Miami Beach, FL 33181
Mail Address: 14871 Biscayne Blvd, Box # 30, North Miami Beach, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZARCO, EINHORN, SALKOWSKI & BRITO PA Agent 2 SOUTH BISCAYNE BOULEVARD, 34TH FLOOR, MIAMI, FL 33131

Manager

Name Role Address
CASIANO, ROY Manager 14871 Biscayne Blvd, Box # 29 North Miami Beach, FL 33181
Santiago, Maximo Manager 14871 Biscayne Blvd, Box # 29 North Miami Beach, FL 33181
Santiago, Enrique Manager 14871 Biscayne Blvd, Box # 29 North Miami Beach, FL 33181

Chief Operating Officer

Name Role Address
CASIANO, ROY Chief Operating Officer 14871 Biscayne Blvd, Box # 29 North Miami Beach, FL 33181

Chief Executive Officer

Name Role Address
Santiago, Maximo Chief Executive Officer 14871 Biscayne Blvd, Box # 29 North Miami Beach, FL 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125735 NOURISH KITCHEN + JUICE EXPIRED 2019-11-25 2024-12-31 No data 999 SW 1ST AVENUE, UNIT 1716, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 14871 Biscayne Blvd, Box # 30, North Miami Beach, FL 33181 No data
CHANGE OF MAILING ADDRESS 2022-03-23 14871 Biscayne Blvd, Box # 30, North Miami Beach, FL 33181 No data
REINSTATEMENT 2021-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-01 ZARCO, EINHORN, SALKOWSKI & BRITO PA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC NAME CHANGE 2021-03-31 MAX'D OUT DONUTS BISCAYNE COMMONS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-23
REINSTATEMENT 2021-10-01
LC Name Change 2021-03-31
ANNUAL REPORT 2020-01-29
Florida Limited Liability 2019-10-10

Date of last update: 16 Jan 2025

Sources: Florida Department of State