Search icon

MAX HEALTH AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: MAX HEALTH AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAX HEALTH AGENCY, 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: 11 Dec 2023 (a year ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (6 months ago)
Document Number: L23000547754
FEI/EIN Number 93-4897658

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

Address: 4410 N state rd 7, Lauderdale Lakes,, FL, 33319, US
Mail Address: 4410 N State Rd 7, Lauderdale Lakes,, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS NAJEE Manager 1002 s 28th Ave, HOLLYWOOD, FL, 33020
JACOBS EDWARD Manager 1002 s 28th Ave, HOLLYWOOD, FL, 33020
Jacobs Najee Agent 4410 N State Rd 7,, Lauderdale Lakes,, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000018047 MAX HEALTH INSURANCE AGENCY ACTIVE 2024-02-01 2029-12-31 - 1002 S 28TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-13 4410 N state rd 7, Ste 103, Lauderdale Lakes,, FL 33319 -
CHANGE OF MAILING ADDRESS 2024-11-13 4410 N state rd 7, Ste 103, Lauderdale Lakes,, FL 33319 -
REGISTERED AGENT NAME CHANGED 2024-11-13 Jacobs, Najee -
REGISTERED AGENT ADDRESS CHANGED 2024-11-13 4410 N State Rd 7,, Ste#103, Lauderdale Lakes,, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-11-13
Florida Limited Liability 2023-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State