Entity Name: | MAX MEDIA INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Jun 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M04000002313 |
FEI/EIN Number |
201145239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 NE 80TH TERRACE #490, MIAMI, FL, 33138, US |
Mail Address: | 500 S Federal HWY, hallandale, FL, 33009, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
ROSSMAN ADAM | Managing Member | 500 S Federal HWY, Hallandale, FL, 33009 |
ROSSMAN ADAM | Agent | 500 S Federal HWY, hallandale, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000121317 | ROCKSOLIDCOLO | EXPIRED | 2017-11-03 | 2022-12-31 | - | 100 NE 80TH TERRACE, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-14 | ROSSMAN, ADAM | - |
REINSTATEMENT | 2022-04-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-11 | 100 NE 80TH TERRACE #490, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 100 NE 80TH TERRACE #490, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 500 S Federal HWY, 3406, hallandale, FL 33009 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000232817 | ACTIVE | 2023033381-CC-23 | CIR.CT, 11TH CIR., MIAMI-DADE | 2024-04-16 | 2029-04-24 | $84,532.49 | PNC BANK, N.A., 2730 LIBERTY AVENUE, PITTSBURGH, PA 15222 |
J23000634337 | ACTIVE | 2023-033381-CC-23 | CTY, 11TH CIR. MIAMI-DADE CTY | 2023-12-19 | 2028-12-21 | $84532.49 | PNC BANK, N.A., 2730 LIBERTY AVENUE, PITTSBURGH, PA 15222 |
J23000462283 | ACTIVE | 2023-015231-CA-01 | MIAMI DADE CIRCUIT COURT | 2023-09-29 | 2028-10-02 | $61,052.38 | TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FLORIDA 33409 |
J23000225672 | ACTIVE | 4322000654CAAXMX | MARTIN COUNTY CIRCUIT COURT | 2023-03-28 | 2028-05-24 | $56613.69 | SEACOAST NATIONAL BANK, 815 COLORADO AVENUE, STUART, FL 34995 |
Name | Date |
---|---|
REINSTATEMENT | 2022-04-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State