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 |
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 |
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 | - | - |
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 |
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