Search icon

MAX 8 USA DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: MAX 8 USA DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAX 8 USA DISTRIBUTORS, 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: 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: 25 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: P13000037419
FEI/EIN Number 46-2647888

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

Address: 2400 NW 93rd Ave, Doral, FL, 33172, US
Mail Address: 2400 NW 93rd Ave, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGATIERI JUNIOR VANDERLEI Officer 2400 NW 93rd Ave, Doral, FL, 33172
KSDT & COMPANY Agent 9300 S DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-01-17 KSDT & COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 9300 S DADELAND BLVD., 600, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 2400 NW 93rd Ave, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-02-20 2400 NW 93rd Ave, Doral, FL 33172 -
AMENDMENT 2014-05-20 - -

Documents

Name Date
REINSTATEMENT 2024-03-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-26
Amendment 2014-05-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State