Entity Name: | MAXXIEL ENVIRONMENTAL SOLUTIONS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAXXIEL ENVIRONMENTAL SOLUTIONS, CORP. 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: | 09 Oct 2012 (13 years ago) |
Document Number: | P12000085133 |
FEI/EIN Number |
32-0390423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3550 NW 8TH AVE, POMPANO BEACH, FL, 33064, US |
Mail Address: | 34 BROAD St, NEWBURYPORT, MA, 01950, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACIEL SAMUEL R | President | 3550 NW 8TH AVE, POMPANO BEACH, FL, 33064 |
REIS MACIEL SAMUEL | Agent | 3550 NW 8TH AVE, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 3550 NW 8TH AVE, APT. 416, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 3550 NW 8TH AVE, APT. 416, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | REIS MACIEL, SAMUEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 3550 NW 8TH AVE, APT. 416, POMPANO BEACH, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State