Search icon

MAXJOR, INC.

Company Details

Entity Name: MAXJOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 2001 (23 years ago)
Document Number: P01000076973
FEI/EIN Number 651130030
Address: 385 Woodcrest Road, Key Biscayne, FL, 33149, US
Mail Address: 385 Woodcrest Road, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ FERNANDO R Agent 385 Woodcrest Road, Key Biscayne, FL, 33149

Director

Name Role Address
SALVAT MARIA MARTA Director 2475 BRICKELL AVE, MIAMI, FL, 33129
SALVAT FERNANDO Director 2475 BRICKELL AVE, MIAMI, FL, 33129
SALVAT JORGE MAXIMO Director 2475 BRICKELL AVE, MIAMI, FL, 33129

Vice President

Name Role Address
SALVAT MARIA MARTA Vice President 2475 BRICKELL AVE, MIAMI, FL, 33129

Secretary

Name Role Address
SALVAT FERNANDO Secretary 2475 BRICKELL AVE, MIAMI, FL, 33129

President

Name Role Address
SALVAT JORGE MAXIMO President 2475 BRICKELL AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 385 Woodcrest Road, Key Biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2020-06-15 385 Woodcrest Road, Key Biscayne, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 385 Woodcrest Road, Key Biscayne, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2006-08-17 RODRIGUEZ, FERNANDO R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000498477 ACTIVE 1000000967082 DADE 2023-10-11 2043-10-18 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State