Search icon

MAXIMILIAN COUTURE INC - Florida Company Profile

Company Details

Entity Name: MAXIMILIAN COUTURE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXIMILIAN COUTURE 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: 03 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (2 years ago)
Document Number: P14000000861
FEI/EIN Number 46-4442608

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

Address: 19201 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 2017 S.OCEAN DRIVE, HALLANDALE, FL, 33009, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRAKHIN LYUBOV President 2017 S.OCEAN DRIVE, HALLANDALE, FL, 33009
PRAKHIN LYUBOV Agent 2017 S.OCEAN DRIVE, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066333 ALEGEL BOUTIQUE EXPIRED 2014-06-26 2019-12-31 - 307 POINCIANA ISLAND DR, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 19201 COLLINS AVENUE, SUITE #205 A, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2022-10-07 PRAKHIN, LYUBOV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-13 19201 COLLINS AVENUE, SUITE #205 A, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-13 2017 S.OCEAN DRIVE, UNIT #1104, HALLANDALE, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State