Search icon

MAXWELL REAL ESTATE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MAXWELL REAL ESTATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXWELL REAL ESTATE GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Jun 2004 (21 years ago)
Document Number: P02000080459
FEI/EIN Number 030475444

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

Address: 333 SE 2nd Ave, Suite 3588, MIAMI, FL, 33131, US
Mail Address: 333 SE 2nd Ave, Suite 3588, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISFISCH RYAN Managing Member 333 SE 2nd Ave, Suite 3588, MIAMI, FL, 33131
WEISFISCH RYAN Agent 333 SE 2nd Ave, Suite 3588, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08281900278 MAXWELLE REAL ESTATE GROUP, INC. ACTIVE 2008-10-07 2028-12-31 - 333 SE 2ND AVE, SUITE 3588, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 333 SE 2nd Ave, Suite 3588, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-03-14 333 SE 2nd Ave, Suite 3588, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 333 SE 2nd Ave, Suite 3588, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2004-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
MAXWELL REAL ESTATE GROUP, INC., et al., VS 3050 AVENTURA OWNER, LLC, et al., 3D2016-1250 2016-05-26 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-44329

Parties

Name RYAN WEISFISCH
Role Appellant
Status Active
Name CHRISTOPHER MIKES
Role Appellant
Status Active
Name MAXWELL REAL ESTATE GROUP, INC.
Role Appellant
Status Active
Representations COLLEEN A. MARANGES, MICHAEL J. HIGER
Name LAR-KEN ELECTRIC, INC.
Role Appellee
Status Active
Name JOHN DOE 2
Role Appellee
Status Active
Name SAFRA NATIONAL BANK OF NEW YORK
Role Appellee
Status Active
Name EURO CONSTRUCTION SERVICES CO.
Role Appellee
Status Active
Name ROTHSTAR CONSTRUCTION, INC.
Role Appellee
Status Active
Name 3050 AVENTURA OWNER, LLC
Role Appellee
Status Active
Representations BRETTON C. ALBRECHT, Harley S. Tropin, JENNIFER REMY-ESTORINO, DYANNE E. FEINBERG, AARON H. MARKS, ROBERT F. SALKOWSKI, Joseph A. Sorce, CARYN L. BELLUS
Name JOHN DOE 3
Role Appellee
Status Active
Name DIVERSIFIRE SYSTEMS, INC.
Role Appellee
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-01
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Petitioner seeks review of the trial court's order striking a jury demand based on a contractual provision waiving jury trial. Because the trial court acted in the exercise of its discretion, this Court lacks jurisdiction to issue the writ. Petition dismissed. See Jaye v. Royal Saxon, Inc., 720 So. 2d 214 (Fla. 1998); Mathews v. Crews, 132 So. 3d 776 (Fla. 2014).
Docket Date 2016-06-27
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of MAXWELL REAL ESTATE GROUP, INC.
Docket Date 2016-06-16
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of mandamus
On Behalf Of 3050 AVENTURA OWNER, LLC
Docket Date 2016-06-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 3050 AVENTURA OWNER, LLC
Docket Date 2016-06-15
Type Response
Subtype Response
Description RESPONSE ~ Rothstar Construction, Inc.'s response to the petition
On Behalf Of 3050 AVENTURA OWNER, LLC
Docket Date 2016-06-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 3050 AVENTURA OWNER, LLC
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3050 AVENTURA OWNER, LLC
Docket Date 2016-05-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of mandamus. Further, a reply may be filed ten (10) days thereafter.
Docket Date 2016-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MAXWELL REAL ESTATE GROUP, INC.
Docket Date 2016-05-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MAXWELL REAL ESTATE GROUP, INC.
Docket Date 2016-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State