Search icon

MAXWELL MONROE AIR, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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