Search icon

THE MAIZ PROJECT LLC - Florida Company Profile

Company Details

Entity Name: THE MAIZ PROJECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MAIZ PROJECT 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: 19 Oct 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2023 (2 years ago)
Document Number: L21000454745
FEI/EIN Number 87-3392182

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

Address: 2600SW 27TH AVE, APT 507, MIAMI, FL, 33133, US
Mail Address: 2600 SW 27TH AVE, APT 507, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA RICHARD Authorized Member 2600 SW 27TH AVE, MIAMI, FL, 33133
Forkin Svetlana C Manager 2600 sw 27th Ave, Miami, FL, 33133
ORTEGA RICHARD Agent 2600 SW 27TH AVE, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000093153 GRUMPY'S SANDWICH CLUB ACTIVE 2023-08-09 2028-12-31 - 2600SW 27TH AVE, APT 1004, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-30 2600SW 27TH AVE, APT 507, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-09-30 2600SW 27TH AVE, APT 507, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2023-09-30 ORTEGA, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2023-09-30 2600 SW 27TH AVE, APT 507, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
REINSTATEMENT 2023-09-30
ANNUAL REPORT 2022-04-19
Florida Limited Liability 2021-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State