Search icon

MAXIMUM CLAIMS RECOVERY INC. - Florida Company Profile

Company Details

Entity Name: MAXIMUM CLAIMS RECOVERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXIMUM CLAIMS RECOVERY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: P11000035927
FEI/EIN Number 451742692

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

Address: 8950 SW 74 CT, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74 CT, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ GIORGIO G President 8950 SW 74 CT, MIAMI, FL, 33156
GONZALEZ GIORGIO G Agent 8950 SW 74 CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 8950 SW 74 CT, SUITE 2201, MIAMI, FL 33156 -
REINSTATEMENT 2019-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 8950 SW 74 CT, SUITE 2201, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-10-02 8950 SW 74 CT, SUITE 2201, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-19 GONZALEZ, GIORGIO G -
REINSTATEMENT 2018-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-09-19
ANNUAL REPORT 2014-05-20
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State