Entity Name: | MAXWELL MONROE AIR, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAXWELL MONROE AIR, L.L.C. 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. |
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: | 09 Nov 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2002 (22 years ago) |
Document Number: | L98000002613 |
FEI/EIN Number |
650879207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10400 S.W. 122ND STREET, MIAMI, FL, 33176 |
Mail Address: | 10400 S.W. 122ND STREET, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FROST IRWIN M | Manager | 10400 S.W. 122ND STREET, MIAMI, FL, 33176 |
GARDNER LAURENCE | Manager | 1747 ESPANOLA DRIVE, COCONUT GROVE, FL, 33133 |
FROST IRWIN M | Agent | 10400 S.W. 122ND STREET, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-18 | 10400 S.W. 122ND STREET, MIAMI, FL 33176 | - |
REINSTATEMENT | 2002-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-11-30 | FROST, IRWIN M | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-11-30 | 10400 S.W. 122ND STREET, MIAMI, FL 33176 | - |
REINSTATEMENT | 2001-11-30 | - | - |
CHANGE OF MAILING ADDRESS | 2001-11-30 | 10400 S.W. 122ND STREET, MIAMI, FL 33176 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State