Entity Name: | MIGHTY MAX INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Oct 2009 (15 years ago) |
Date of dissolution: | 24 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2020 (5 years ago) |
Document Number: | P09000085355 |
FEI/EIN Number | 320290407 |
Address: | 1504 Bay Road, Miami, FL, 33139, US |
Mail Address: | 5483 West 6th Street, Los Angeles, CA, 90036, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Powanda Michael | Agent | 105 NE 183rd Street, MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
MELLMAN MAX | Chief Executive Officer | 1504 Bay Road, Miami Beach, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000081160 | CHEF MIGHTY MAX | EXPIRED | 2011-08-26 | 2016-12-31 | No data | 685 GOLDEN BEACH DR., GOLDEN BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-03-11 | 1504 Bay Road, Apt. 2112, Miami, FL 33139 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 1504 Bay Road, Apt. 2112, Miami, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | Powanda, Michael | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 105 NE 183rd Street, MIAMI, FL 33179 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-24 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-28 |
AMENDED ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State