Search icon

MAX & TOPAZ, INC. - Florida Company Profile

Company Details

Entity Name: MAX & TOPAZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAX & TOPAZ, 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: 06 Apr 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000035260
FEI/EIN Number 651102082

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

Address: 1875 ne 124 st, North Miami, FL, 33181, US
Mail Address: 1875 ne 124 st, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN & GUZMAN PA Agent 9130 S DADELAND BLVD SUITE, MIAMI, FL, 33156
Feldman Gerardo President 1850 Alamanda Dr, North Miami, FL, 33181
Feldman Gerardo Secretary 1850 Alamanda Dr, North Miami, FL, 33181
Feldman Gerardo Treasurer 1850 Alamanda Dr, North Miami, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-24 1875 ne 124 st, North Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 1875 ne 124 st, North Miami, FL 33181 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-11 - -
REGISTERED AGENT NAME CHANGED 2019-10-11 GUZMAN & GUZMAN PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 9130 S DADELAND BLVD SUITE, 1509, MIAMI, FL 33156 -
AMENDMENT 2009-12-14 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-20
REINSTATEMENT 2020-10-12
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-09-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State