Entity Name: | MAX GLOBAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAX GLOBAL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Sep 2008 (17 years ago) |
Document Number: | P08000083991 |
FEI/EIN Number |
26-3345608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8040 NW 155 Street, Miami Lakes, FL, 33016, US |
Mail Address: | 8040 NW 155 Street, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICES OF DOUGLAS J. JEFFREY, P.A. | Agent | - |
AGUILERA PAUL J | President | 8040 NW 155 Street, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-02 | 8040 NW 155 Street, 202, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 8040 NW 155 Street, 202, Miami Lakes, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-02 | Law Offices of Douglas J. Jeffrey, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-02 | 6625 Miami Lakes Dr, 379, Miami Lakes, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-02 |
AMENDED ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State