Search icon

EXTREMAX CORPORATION

Company Details

Entity Name: EXTREMAX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jun 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 2010 (15 years ago)
Document Number: P01000064702
FEI/EIN Number 651127745
Address: 3705 NW 115TH AVE, BAY 2, MIAMI, FL, 33178
Mail Address: 3705 NW 115TH AVE, BAY 2, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TARUD FRANCISCO S Agent 4775 COLLINS AVE APT 1407, MIAMI, FL, 33140

Vice President

Name Role Address
TARUD FRANCISCO J Vice President 4775 COLLINS AVE APT 1407, MIAMI, FL, 33140
TARUD SOFY Vice President 4775 COLLINS AVE APT 1407, MIAMI, FL, 33140
TARUD KAREN Vice President 4775 COLLINS AVE APT 1407, MIAMI, FL, 33140
TARUD CINDY Vice President 4775 COLLINS AVE APT 1407, MIAMI, FL, 33140

Director

Name Role Address
TARUD FRANCISCO J Director 4775 COLLINS AVE APT 1407, MIAMI, FL, 33140
TARUD SOFY Director 4775 COLLINS AVE APT 1407, MIAMI, FL, 33140
TARUD KAREN Director 4775 COLLINS AVE APT 1407, MIAMI, FL, 33140
TARUD CINDY Director 4775 COLLINS AVE APT 1407, MIAMI, FL, 33140

Treasurer

Name Role Address
TARUD KAREN Treasurer 4775 COLLINS AVE APT 1407, MIAMI, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013192 EXTREMAX AIR CONDITIONING EXPIRED 2015-02-05 2020-12-31 No data 3705 NW 115TH AVE BAY 2, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
AMENDMENT 2010-01-28 No data No data
AMENDMENT 2006-03-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-26 3705 NW 115TH AVE, BAY 2, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2004-01-26 3705 NW 115TH AVE, BAY 2, MIAMI, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State