Search icon

MAXIMO EQUITIES, INC.

Company Details

Entity Name: MAXIMO EQUITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Oct 2008 (16 years ago)
Document Number: P08000097625
FEI/EIN Number 26-3629124
Address: 2431 SE Rock Springs Dr, PORT SAINT LUCIE, FL 34952
Mail Address: 2431 SE Rock Springs Dr, PORT SAINT LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ROQ2KBNDLKX477 P08000097625 US-FL GENERAL ACTIVE 2020-04-22

Addresses

Legal C/O Lins, John, 2431 SE Rock Springs Dr, PORT SAINT LUCIE, US-FL, US, 34952
Headquarters 2431 Se Rock Springs Dr, Port Saint Lucie, US-FL, US, 34952-7351

Registration details

Registration Date 2020-04-22
Last Update 2023-07-24
Status LAPSED
Next Renewal 2021-04-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P08000097625

Agent

Name Role Address
Lins, John Agent 2431 SE Rock Springs Dr, PORT SAINT LUCIE, FL 34952

President

Name Role Address
Lins, John President 2431 SE Rock Springs Dr, PORT SAINT LUCIE, FL 34952

Vice President

Name Role Address
Serrade, Santos Vice President 2431 SE Rock Springs Dr, Port Saint Lucie, FL 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023326 CYBERDESKSUPPORT.COM ACTIVE 2013-03-07 2028-12-31 No data 2431 SE ROCK SPRINGS DR, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 2431 SE Rock Springs Dr, PORT SAINT LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2015-04-25 2431 SE Rock Springs Dr, PORT SAINT LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 2431 SE Rock Springs Dr, PORT SAINT LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2013-04-29 Lins, John No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-25

Date of last update: 24 Feb 2025

Sources: Florida Department of State