Search icon

MAKSIM ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: MAKSIM ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAKSIM ENTERPRISES 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: 23 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000036751
FEI/EIN Number 47-1845823

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

Address: 13520 SW 20th Street, Miramar, FL, 33027, US
Mail Address: 13520 SW 20th Street, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINAL LADYNEZ President 13520 SW 20TH STREET, MIRAMAR, FL, 33027
PANAGOS & ASSOCIATES CPAS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 13520 SW 20th Street, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-04-19 13520 SW 20th Street, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 1401 N UNIVERSITY DRIVE, SUITE 400, CORAL SPRINGS, FL 33071 -
AMENDMENT AND NAME CHANGE 2014-04-30 MAKSIM ENTERPRISES INC. -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-30
Amendment and Name Change 2014-04-30
Domestic Profit 2014-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State