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 |
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 | - |
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 | - |
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