Search icon

MAX BORGES MARKETING SOLUTIONS INC.

Headquarter

Company Details

Entity Name: MAX BORGES MARKETING SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2003 (22 years ago)
Document Number: P03000002201
FEI/EIN Number 270041777
Address: 201 S. Biscayne Blvd., MIAMI, FL, 33131, US
Mail Address: 201 S. Biscayne Blvd., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAX BORGES MARKETING SOLUTIONS INC., COLORADO 20231251979 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAX BORGES AGENCY 401(K) PLAN 2023 270041777 2024-05-09 MAX BORGES MARKETING SOLUTIONS, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 541990
Sponsor’s telephone number 3053744404
Plan sponsor’s address 201 S BISCAYNE BLVD, SUITE #740, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
MAX BORGES AGENCY 401(K) PLAN 2022 270041777 2023-06-22 MAX BORGES MARKETING SOLUTIONS, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 541990
Sponsor’s telephone number 3053744404
Plan sponsor’s address 201 S BISCAYNE BLVD, SUITE #740, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
MAX BORGES AGENCY 401(K) PLAN 2021 270041777 2022-10-08 MAX BORGES MARKETING SOLUTIONS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 541990
Sponsor’s telephone number 3057753622
Plan sponsor’s address 80 SW 8TH STREET, SUITE #1900, MIAMI, FL, 33130

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
MAX BORGES AGENCY 401(K) PLAN 2020 270041777 2021-05-05 MAX BORGES MARKETING SOLUTIONS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 541990
Sponsor’s telephone number 3057753622
Plan sponsor’s address 80 SW 8TH STREET, SUITE #1900, MIAMI, FL, 33130

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
MAX BORGES AGENCY 401(K) PLAN 2019 270041777 2020-10-15 MAX BORGES MARKETING SOLUTIONS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 541990
Sponsor’s telephone number 3057753622
Plan sponsor’s address 80 SW 8TH STREET, SUITE #1900, MIAMI, FL, 33130

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
MAX BORGES AGENCY 401(K) PROFIT SHARING PLAN 2018 270041777 2019-04-16 MAX BORGES MARKETING SOLUTIONS INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 541990
Sponsor’s telephone number 3053744404
Plan sponsor’s address 80 SW 8TH STREET, 19TH FLOOR, MIAMI, FL, 33130
MAX BORGES AGENCY 401(K) PROFIT SHARING PLAN 2017 270041777 2018-07-25 MAX BORGES MARKETING SOLUTIONS INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 541990
Sponsor’s telephone number 3053744404
Plan sponsor’s address 80 SW 8TH STREET, 19TH FLOOR, MIAMI, FL, 33130
MAX BORGES AGENCY 401(K) PROFIT SHARING PLAN 2016 270041777 2017-08-17 MAX BORGES MARKETING SOLUTIONS INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 541990
Sponsor’s telephone number 3053744404
Plan sponsor’s address 80 SW 8TH STREET, 19TH FLOOR, MIAMI, FL, 33130
MAX BORGES AGENCY 401(K) PROFIT SHARING PLAN 2015 270041777 2017-01-24 MAX BORGES MARKETING SOLUTIONS INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 541990
Sponsor’s telephone number 3053744404
Plan sponsor’s address 80 SW 8TH STREET, 19TH FLOOR, MIAMI, FL, 33130
MAX BORGES AGENCY 401(K) PROFIT SHARING PLAN 2014 270041777 2017-05-10 MAX BORGES MARKETING SOLUTIONS INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 541990
Sponsor’s telephone number 3053744404
Plan sponsor’s address 80 SW 8TH STREET, 19TH FLOOR, MIAMI, FL, 33130

Agent

Name Role Address
BORGES MAX A Agent 201 S. Biscayne Blvd., MIAMI, FL, 33131

President

Name Role Address
BORGES MAX A President 5860 PINE TREE DRIVE, MIAMI BEACH, FL, 33140

Vice President

Name Role Address
BORGES ELIZABETH Vice President 5860 PINE TREE DR, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006851 MAX BORGES AGENCY ACTIVE 2012-01-19 2027-12-31 No data 80 SW 8TH ST., SUITE 1900, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 201 S. Biscayne Blvd., Suite # 740, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-01-18 201 S. Biscayne Blvd., Suite # 740, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 201 S. Biscayne Blvd., Suite # 740, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2013-01-16 BORGES, MAX A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000527246 TERMINATED 1000000720816 DADE 2016-08-24 2026-09-06 $ 2,272.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State