Search icon

MAX PRO MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MAX PRO MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAX PRO MANAGEMENT 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: 10 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000023120
FEI/EIN Number 47-3339154

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

Mail Address: P.O. BOX 820814, SOUTH FLORIDA, FL, 33082
Address: 17901 NW 5th ST, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ-ARROYO LEMUEL A President 17901 NW 5th St, PEMBROKE PINES, FL, 33029
Arroyo Pantoja Maria D Vice President 17901 NW 5th St, Pembroke Pines, FL, 33029
ORTIZ LEMUEL A Agent 17901 NW 5th St, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 17901 NW 5th ST, Suite 205, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 17901 NW 5th St, Suite 205, PEMBROKE PINES, FL 33029 -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 ORTIZ, LEMUEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-10-19
Domestic Profit 2015-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State