Search icon

MAXIMUM LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: MAXIMUM LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXIMUM LABORATORIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Jul 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000069703
FEI/EIN Number 651072289

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

Address: 8603 N.W. 66TH STREET, MIAMI, FL, 33166
Mail Address: 8603 N.W. 66TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVO DIEGO J President 8603 NW 66 ST, MIAMI, FL, 33166
CALVO DIEGO J Director 8603 NW 66 ST, MIAMI, FL, 33166
RINCONES ROJAS BEATRIZ Vice President 8603 NW 66 ST, MIAMI, FL, 33166
GOMEZ RAMON C Agent 1400 S.W. 27 AVE. ST. 102, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 1400 S.W. 27 AVE. ST. 102, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2008-05-02 GOMEZ, RAMON C.P.A. -
REINSTATEMENT 2006-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-05 8603 N.W. 66TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2006-12-05 8603 N.W. 66TH STREET, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-06-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000065531 LAPSED 2013 21386 CC 05 04 MIAMI DADE CO. 2014-01-07 2019-01-14 $17,112.06 ALL AMERICANS CONTAINERS, INC., 9330 NW 110TH AVE., MIAMI, FL 33178

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-12-05
Amendment 2006-06-05
ANNUAL REPORT 2005-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State