Search icon

MAXIMUS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MAXIMUS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXIMUS GROUP, 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: 07 Dec 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000099902
FEI/EIN Number 36-4750519

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

Address: 5601 COLLINS AVENUE, 904, MIAMI, FL, 33140
Mail Address: 2799 NW Boca Raton Blvd, BOCA RATON, FL, 33431, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAGHJIAN VAROUJAN President 5601 COLLINS AVENUE, MIAMI, FL, 33140
YAGHDJIAN RAFFI M Vice President 5601 COLLINS AVENUE, MIAMI, FL, 33140
TELIAS & COMPANY, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-01-09 5601 COLLINS AVENUE, 904, MIAMI, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 2799 NW Boca Raton Blvd, Suite 107, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-06-29
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-08-13
AMENDED ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2014-02-27
Off/Dir Resignation 2013-09-16

Date of last update: 01 May 2025

Sources: Florida Department of State