Search icon

C-MAX USA, INC. - Florida Company Profile

Company Details

Entity Name: C-MAX USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C-MAX USA, 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: 24 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000019037
Address: 111 SW 3RD ST, 6TH FL, MIAMI, FL, 33130
Mail Address: 111 SW 3RD ST, 6TH FL, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXIMILIAN GALE RAY CHAVES President 6851 SW 44 ST, APT 301, MIAMI, FL, 33155
MAXIMILIAN GALE RAY CHAVES Director 6851 SW 44 ST, APT 301, MIAMI, FL, 33155
MCCORMICK CHRISTOPHER Vice President 6851 SW 44 ST, APT 301, MIAMI, FL, 33155
MCCORMICK CHRISTOPHER Director 6851 SW 44 ST, APT 301, MIAMI, FL, 33155
GARCIA MICHAEL ONEAL Secretary 14132 ARBOR FORREST DR, ROCKVILLE, MD, 20850
GARCIA MICHAEL ONEAL Director 14132 ARBOR FORREST DR, ROCKVILLE, MD, 20850
HARRIS ELLIOTT Assistant Secretary 111 SW 3RD ST, 6TH FL, MIAMI, FL, 33130
HARRIS ELLIOTT Agent 111 SW 3RD ST, 6TH FL, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029830 TANZANITE 5 EXPIRED 2011-03-24 2016-12-31 - 111 SW 3 STREET, SIXTH FLOOR, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001690289 ACTIVE 1000000456065 MIAMI-DADE 2013-11-21 2033-12-02 $ 546.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001462994 ACTIVE 1000000529868 MIAMI-DADE 2013-09-23 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001312579 ACTIVE 1000000419132 MIAMI-DADE 2013-08-22 2033-09-05 $ 1,185.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001136598 LAPSED 1000000516615 DADE 2013-06-12 2022-06-19 $ 414.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000210628 ACTIVE 1000000258301 DADE 2012-03-14 2032-03-21 $ 322.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J16000559314 ACTIVE 1000000258303 DADE 2012-03-14 2026-09-09 $ 145.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000752217 ACTIVE 1000000239542 DADE 2011-11-03 2031-11-17 $ 1,081.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2012-04-24
Off/Dir Resignation 2011-08-26
Domestic Profit 2011-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State