Search icon

III 3D MAX LLC - Florida Company Profile

Company Details

Entity Name: III 3D MAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

III 3D MAX 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: 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: 20 May 2020 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: L20000137254
FEI/EIN Number 85-1081766

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

Address: 11701 nw 102nd rd, medley, FL, 33178, US
Mail Address: 11701 nw 102nd rd, medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ MARIANO L Manager 1300 YALE DR, HOLLYWOOD, FL, 33021
PANIZZA ANDREA P Manager 1300 YALE DR., HOLLYWOOD, FL, 33021
KATZ MARIANO Agent 11701 NW 102ND RD SUITE 10, MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000095358 LLL D MAX ACTIVE 2020-08-04 2025-12-31 - 10689 NORTH KENDALL DRIVE, SUITE 321, MIAMI, FL, 33176-1525

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-12-22 - -
LC DISSOCIATION MEM 2021-12-22 - -
REGISTERED AGENT NAME CHANGED 2021-12-22 KATZ, MARIANO -
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 11701 NW 102ND RD SUITE 10, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-06-10 11701 nw 102nd rd, suite 10, medley, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-10 11701 nw 102nd rd, suite 10, medley, FL 33178 -
LC AMENDMENT 2021-05-24 - -
LC AMENDMENT AND NAME CHANGE 2020-12-23 III 3D MAX LLC -
LC AMENDMENT AND NAME CHANGE 2020-07-15 GST 3D II, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-21
CORLCDSMEM 2021-12-22
Reg. Agent Resignation 2021-12-22
LC Amendment 2021-12-22
LC Amendment 2021-05-24
ANNUAL REPORT 2021-04-08
LC Amendment and Name Change 2020-12-23
LC Amendment and Name Change 2020-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State