Search icon

TMAX MANAGEMENT SERVICES, INC - Florida Company Profile

Company Details

Entity Name: TMAX MANAGEMENT SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMAX MANAGEMENT SERVICES, 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: 01 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000060811
FEI/EIN Number 452673638

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

Address: 10462 SW 21 St, Miami, FL, 33165, US
Mail Address: 10462 SW 21 St, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marimon Yailyn President 10462 SW 21ST, Miami, FL, 33165
Marimon Yailyn Agent 10462 SW 21 ST, Miami, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078171 CKD HEALTH CARE EXPIRED 2014-07-29 2019-12-31 - 333 W KINGS WAY, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 Marimon, Yailyn -
REGISTERED AGENT ADDRESS CHANGED 2016-11-03 10462 SW 21 ST, Miami, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-24 10462 SW 21 St, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2016-05-24 10462 SW 21 St, Miami, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000073088 TERMINATED 1000000811763 ORANGE 2019-01-18 2029-01-30 $ 575.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2016-11-03
AMENDED ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-07-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State