Search icon

MAX CONSTRUCTION GROUP CORP - Florida Company Profile

Company Details

Entity Name: MAX CONSTRUCTION GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MAX CONSTRUCTION GROUP CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2013 (11 years ago)
Document Number: P12000067323
FEI/EIN Number 46-0719515

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

Address: 15757 PINES BLVD, STE 390, Pembroke Pines, FL 33027
Mail Address: 15757 PINES BLVD, STE 390, Pembroke Pines, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALTEZ LOPEZ, GUSTAVO Agent 7170 West 30th Ln, Hialeah Gardens, FL 33018
MALTEZ LOPEZ, GUSTAVO PRESIDENT 15757 PINES BLVD, STE 390 PEMBROKE PINES, FL 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 15757 PINES BLVD, STE 390, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2025-01-16 15757 PINES BLVD, STE 390, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-07-03 1610 nw n river dr apt 106, Miami, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 1610 nw n river dr apt 106, Miami, FL 33125 -
REGISTERED AGENT NAME CHANGED 2024-04-30 MALTEZ LOPEZ, GUSTAVO -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 7170 West 30th Ln, Hialeah Gardens, FL 33018 -
REINSTATEMENT 2013-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000583472 LAPSED 14-05627 SP 26 04 MIAMI-DADE COUNTY 2015-04-09 2020-05-20 $8,112.07 J & M SCAFFOLDS OF FLORIDA, INC., 11050 NW 36 AVENUE, MIAMI, FL 33167
J17000033797 LAPSED 53 2013CC 3610 10TH JUD CIR. POLK CO. 2014-09-19 2022-01-19 $11,915.75 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25

Date of last update: 22 Feb 2025

Sources: Florida Department of State