Search icon

MULTIMAX USA GROUP CORP. - Florida Company Profile

Company Details

Entity Name: MULTIMAX USA GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MULTIMAX USA GROUP CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 31 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000065165
FEI/EIN Number 27-0702358

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

Address: 466 NW 25th ct, Miami, FL 33125
Mail Address: 466 NW 25th ct, Miami, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA, DANIEL R Agent 466 NW 25th ct, Miami, FL 33125
MOLINA, DANIEL R President 466 NW 25th ct, Miami, FL 33125
MOLINA, DANIEL R Director 466 NW 25th ct, Miami, FL 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010883 CLEAN MAX SERVICE EXPIRED 2017-01-30 2022-12-31 - 1485 NE 33RD RD #107, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 466 NW 25th ct, Miami, FL 33125 -
CHANGE OF MAILING ADDRESS 2017-04-29 466 NW 25th ct, Miami, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 466 NW 25th ct, Miami, FL 33125 -
AMENDMENT 2013-09-03 - -
REGISTERED AGENT NAME CHANGED 2011-01-24 MOLINA, DANIEL R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000088896 TERMINATED 1000000812973 DADE 2019-01-31 2029-02-06 $ 677.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000575977 TERMINATED 1000000792929 DADE 2018-08-08 2038-08-15 $ 3,538.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000575985 TERMINATED 1000000792930 DADE 2018-08-08 2028-08-15 $ 368.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000408740 TERMINATED 1000000784501 DADE 2018-06-05 2038-06-13 $ 3,887.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000026476 TERMINATED 1000000768612 DADE 2018-01-11 2038-01-17 $ 3,700.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000026484 TERMINATED 1000000768613 DADE 2018-01-11 2028-01-17 $ 597.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2017-09-06
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-16
Amendment 2013-09-03
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-12-05
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-24

Date of last update: 24 Feb 2025

Sources: Florida Department of State