Search icon

MAX1 INC - Florida Company Profile

Company Details

Entity Name: MAX1 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAX1 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: 31 Aug 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000074843
FEI/EIN Number NOT APPLICABLE

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

Address: 1125 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1125 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CC FINANICAL & ACCOUNTING Agent 1117 NE 163 ST STE E, MIAMI, FL, 33162
SYLVAIN MAXO President 26 NW 34TH TER, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095971 MAX GROCERIES EXPIRED 2012-10-01 2017-12-31 - 1125 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-04-03 - -
REGISTERED AGENT NAME CHANGED 2013-04-03 CC FINANICAL & ACCOUNTING -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 1117 NE 163 ST STE E, MIAMI, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001587311 TERMINATED 1000000535100 MIAMI-DADE 2013-10-07 2023-10-29 $ 352.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-02
Domestic Profit 2012-08-31

Date of last update: 01 May 2025

Sources: Florida Department of State