Search icon

MEDIA MAX MAKERS CORP. - Florida Company Profile

Company Details

Entity Name: MEDIA MAX MAKERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDIA MAX MAKERS CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Mar 2004 (21 years ago)
Date of dissolution: 22 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2011 (14 years ago)
Document Number: P04000054633
FEI/EIN Number 810647494

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

Address: 240 EAST 1ST AVE, STE 221, HIALEAH, FL, 33010
Mail Address: 9021 SW. NORTH KENDALL DRIVE, MIAMI, FL, 33176
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORERO HENRY V President 9021 SW NORTH KENDALL DRIVE, MIAMI, FL, 33176
FORERO HENRY V Agent 240 EAST 1ST AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 240 EAST 1ST AVE, STE 221, HIALEAH, FL 33010 -
AMENDMENT 2011-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 240 EAST 1ST AVE, STE 221, HIALEAH, FL 33010 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-20 - -
CHANGE OF MAILING ADDRESS 2005-10-20 240 EAST 1ST AVE, STE 221, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000084959 LAPSED 10-24662-SP-23 MIAMI DADE COUNTY 2011-01-07 2016-02-10 $3604.67 BANK OF AMERICA, N.A., C/O GAMACHE AND MYERS, P.C., 1000 CAMERA AVENUE, SUITE A, SAINT LOUIS, MO 63126

Documents

Name Date
Voluntary Dissolution 2011-03-22
Amendment 2011-01-10
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2007-09-11
ANNUAL REPORT 2006-07-05
REINSTATEMENT 2005-10-20
Domestic Profit 2004-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State