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