Search icon

PAINT MAX, INC.

Company Details

Entity Name: PAINT MAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2014 (10 years ago)
Document Number: P03000050469
FEI/EIN Number 710946888
Mail Address: 1240 SW 141ST AVE, MIAMI, FL, 33184, US
Address: 11750 N.W.87TH PL BAY 12-15, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ RIGOBERTO Agent 1240 SW 141ST AVE, MIAMI, FL, 33184

President

Name Role Address
DIAZ RIGOBERTO President 1240 SW 141st AVE, MIAMI, FL, 33184

Director

Name Role Address
DIAZ RIGOBERTO Director 1240 SW 141st AVE, MIAMI, FL, 33184
CABANA MARIA L Director 1240 SW 141st AVE, MIAMI, FL, 33184

Treasurer

Name Role Address
DIAZ RIGOBERTO Treasurer 1240 SW 141st AVE, MIAMI, FL, 33184

Vice President

Name Role Address
CABANA MARIA L Vice President 1240 SW 141st AVE, MIAMI, FL, 33184

Secretary

Name Role Address
CABANA MARIA L Secretary 1240 SW 141st AVE, MIAMI, FL, 33184

Manager

Name Role Address
DC HOLDING GROUP LLC Manager 2120 CAREY AVE, CHEYENNE, WY, 82001

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-17 DIAZ, RIGOBERTO No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 11750 N.W.87TH PL BAY 12-15, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2021-03-26 11750 N.W.87TH PL BAY 12-15, HIALEAH GARDENS, FL 33018 No data
AMENDMENT 2014-08-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-08-22 1240 SW 141ST AVE, MIAMI, FL 33184 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State