Search icon

MAXX APPAREL GROUP INC.

Company Details

Entity Name: MAXX APPAREL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P03000103990
FEI/EIN Number 562407166
Address: 1301 W COPANS RD STE E7, POMPANO BEACH, FL, 33064, US
Mail Address: 1301 w copans rd #e-7, pompano beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LANZARO JOSEPH A Agent 3500 NE 23RD AVE, LIGHTHOUSE POINT, FL, 33064

President

Name Role Address
LANZARO JOSEPH A President 3500 NE 23RD AVE, LIGHTHOUSE POINT, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044289 TIA DESIGNS ACTIVE 2022-04-07 2027-12-31 No data 1301 W COPANS RD, STE E7, POMPANO BEACH, FL, 33064
G20000025353 TIA COUTURE ACTIVE 2020-02-26 2025-12-31 No data MAXX APPAREL GROUP INC, 1301 W COPANS ROAD STE E7, POMPANO BEACH, FL, 33064
G19000057733 TIA DESIGNS EXPIRED 2019-05-14 2024-12-31 No data 1301 W COPANS RD #E-7, POMPANO BEACH, FL, 33064
G10000090078 SEA SALT APPAREL EXPIRED 2010-10-01 2015-12-31 No data 1301 W COPANS RD #E-7, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 1301 W COPANS RD STE E7, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2018-03-26 1301 W COPANS RD STE E7, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-27 3500 NE 23RD AVE, LIGHTHOUSE POINT, FL 33064 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000390144 ACTIVE CACE24002714 17TH JUDICIAL CIRCUIT 2024-06-03 2029-06-24 $220,262,80 SRA COPANS COMMERCE DEPOT, L.P., 5345 PINE TREE DRIVE, MIAMI BEACH, FL 33140

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2538948307 2021-01-21 0455 PPS 1301 W Copans Rd Ste E7, Pompano Beach, FL, 33064-2228
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21424.44
Loan Approval Amount (current) 21424.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-2228
Project Congressional District FL-23
Number of Employees 6
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21580.36
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State