Entity Name: | PROTECTION MAX INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jul 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Jun 2019 (6 years ago) |
Document Number: | P11000063604 |
FEI/EIN Number | 452742119 |
Address: | 5371 NW 161 Street, Miami Lakes, FL, 33014, US |
Mail Address: | 5371 NW 161 Street, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKOP MICHAEL W | Agent | 12865 WEST DIXIE HIGHWAY, NORTH MIAMI,, FL, 33161 |
Name | Role | Address |
---|---|---|
Montes Alberto | President | 5371 NW 161 Street, Miami Gardens, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000113438 | ARLINTON FIAYOS | EXPIRED | 2015-11-06 | 2020-12-31 | No data | 122 HIALEAH DRIVE, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 5371 NW 161 Street, Miami Lakes, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 5371 NW 161 Street, Miami Lakes, FL 33014 | No data |
NAME CHANGE AMENDMENT | 2019-06-17 | PROTECTION MAX INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-25 |
Name Change | 2019-06-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State