Search icon

MAXIMILLIAN CONSULTANTS, INC.

Company Details

Entity Name: MAXIMILLIAN CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: P15000081993
FEI/EIN Number 47-5369164
Mail Address: 1250 NW 88th St, Miami, FL 33147
Address: 55/57 NW 69th St, miami, FL 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DORSAINVIL, SANDY Agent 18708 NW 14TH STREET, Pembroke Pines, FL 33029

President

Name Role Address
DORSAINVIL, SANDY President 18708 NW 14TH STREET, Pembroke Pines, FL 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050542 ROUTE 1804 ACTIVE 2018-04-22 2028-12-31 No data 1250 NW 88TH ST, MIAMI, FL, 33147
G17000053173 SOUNDS OF LITTLE HAITI EXPIRED 2017-05-13 2022-12-31 No data 670 NW 113TH ST, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-24 55/57 NW 69th St, miami, FL 33150 No data
CHANGE OF MAILING ADDRESS 2023-04-20 55/57 NW 69th St, miami, FL 33150 No data
REINSTATEMENT 2016-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-01 DORSAINVIL, SANDY No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-01 18708 NW 14TH STREET, Pembroke Pines, FL 33029 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-11-01
Domestic Profit 2015-10-05

Date of last update: 20 Jan 2025

Sources: Florida Department of State