Search icon

MAXCRED MULTIPLE SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: MAXCRED MULTIPLE SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXCRED MULTIPLE SERVICES CORP. 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: 28 Oct 2009 (15 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: P09000089091
FEI/EIN Number 271209549

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

Address: 16900 N BAY RD, SUNNY ISLE BEACH, FL, 33160, US
Mail Address: 16900 N BAY RD, SUNNY ISLE BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBO-LORENZANA ELVIA A President 16900 N BAY RD, SUNNY ISLE BEACH, FL, 33160
LORENZANA EDUARDO L Vice President 16900 N BAY RD, SUNNY ISLE BEACH, FL, 33160
LORENZANA EDUARDO L Agent 16900 N BAY RD, SUNNY ISLE BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017269 LORENZANA & SON'S (PERSONAL & VEHICLE) ESCORTS EXPIRED 2012-02-18 2017-12-31 - 2069 VININGS CIRCLE, APT 1215, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 16900 N BAY RD, 1110, SUNNY ISLE BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-05-01 16900 N BAY RD, 1110, SUNNY ISLE BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 16900 N BAY RD, 1110, SUNNY ISLE BEACH, FL 33160 -
AMENDMENT 2015-09-29 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Amendment 2015-09-29
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-08-26
ANNUAL REPORT 2013-07-30
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-01-04
Domestic Profit 2009-10-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State