Search icon

MIAMI MAX COLLECTION, INC - Florida Company Profile

Company Details

Entity Name: MIAMI MAX COLLECTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI MAX COLLECTION, 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: 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: 01 Apr 2009 (16 years ago)
Date of dissolution: 02 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2015 (10 years ago)
Document Number: P09000029684
FEI/EIN Number 264593774

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

Address: 6600 Taft Street, Suite 301, Hollywood, FL, 33024, US
Mail Address: 6600 Taft Street, Suite 301, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kim Jin Woo President 6600 Taft Street, Suite 301, Hollywood, FL, 33024
Kim Jin Woo Director 6600 Taft Street, Suite 301, Hollywood, FL, 33024
Lee Jong H. Agent 6600 Taft Street, Suite 301, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 6600 Taft Street, Suite 301, Hollywood, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 6600 Taft Street, Suite 301, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2014-01-15 6600 Taft Street, Suite 301, Hollywood, FL 33024 -
REGISTERED AGENT NAME CHANGED 2014-01-15 Lee, Jong H. -
REVOCATION OF VOLUNTARY DISSOLUT 2013-02-14 - -
VOLUNTARY DISSOLUTION 2013-01-22 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001198531 ACTIVE 1000000518392 DADE 2013-07-17 2038-07-24 $ 89,507.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Voluntary Dissolution 2015-01-02
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-06-14
Revocation of Dissolution 2013-02-14
Voluntary Dissolution 2013-01-22
ANNUAL REPORT 2012-01-09
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-02-08
Domestic Profit 2009-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State