Search icon

FUTURE MAX INC. - Florida Company Profile

Company Details

Entity Name: FUTURE MAX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUTURE MAX INC. 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 Nov 2008 (16 years ago)
Document Number: P08000100849
FEI/EIN Number 271287692

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

Address: 117 NW 42 AVE, MIAMI, FL, 33126, US
Mail Address: 117 NW 42 Ave, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ALEJANDRO President 117 NW 42 Avenue, MIAMI, FL, 33126
GONZALEZ ALEJANDRO Vice President 117 NW 42 Avenue, MIAMI, FL, 33126
GONZALEZ ALEJANDRO Secretary 117 NW 42 Avenue, MIAMI, FL, 33126
GONZALEZ ALEJANDRO Treasurer 117 NW 42 Avenue, MIAMI, FL, 33126
GONZALEZ MARIO Director 117 NW 42 Avenue, MIAMI, FL, 33126
GONZALEZ ALEJANDRO Agent 117 NW 42 Ave, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-21 GONZALEZ, ALEJANDRO -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 117 NW 42 AVE, 1003, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 117 NW 42 Ave, 1003, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2013-04-09 117 NW 42 AVE, 1003, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State