Search icon

CODE MAX ELECTRIC CORP. - Florida Company Profile

Company Details

Entity Name: CODE MAX ELECTRIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CODE MAX ELECTRIC 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 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000088696
FEI/EIN Number 205156562

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

Address: 3444 PIERCE ST, HOLLYWOOD, FL, 33021
Mail Address: 3444 PIERCE ST, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO ODALIS Vice President 18600 NW 51 AVE, MIAMI, FL, 33051
LORENZO ODALIS Director 18600 NW 51 AVE, MIAMI, FL, 33051
TARUD MAURICIO J President 3444 PIERCE ST, HOLLYWOOD, FL, 33021
TARUD MAURICIO J Director 3444 PIERCE ST, HOLLYWOOD, FL, 33021
MEDELL JUAN C Treasurer 2635 SW 34 AVE, MIAMI, FL, 33133
MEDELL JUAN C Director 2635 SW 34 AVE, MIAMI, FL, 33133
TARUD MAURICIO J Agent 3444 PIERCE ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-02 3444 PIERCE ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-02 3444 PIERCE ST, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2013-01-02 3444 PIERCE ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2013-01-02 TARUD, MAURICIO J -
AMENDMENT 2011-03-09 - -

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-13
Amendment 2013-01-02
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-10
Amendment 2011-03-09
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State