Entity Name: | MAXIMO SOLAR INDUSTRIES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jun 2016 (9 years ago) |
Date of dissolution: | 15 Sep 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Sep 2023 (a year ago) |
Document Number: | P16000049220 |
FEI/EIN Number | 81-2864677 |
Address: | 8615 COMMODITY CIRCLE, ORLANDO, FL, 32819, US |
Mail Address: | BOX 3062, AGUADILLA, PR, 00605, PR |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAXIMO SOLAR INDUSTRIES, CORP US SAVINGS PLAN | 2023 | 812864677 | 2024-10-04 | MAXIMO SOLAR INDUSTRIES, CORP. | 28 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-04 |
Name of individual signing | MARIANGELLY VALLE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-10-04 |
Name of individual signing | MARIANGELLY VALLE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2021-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 4079302030 |
Plan sponsor’s address | 11124 SATELLITE BLVD., ORLANDO, FL, 32837 |
Signature of
Role | Plan administrator |
Date | 2023-10-13 |
Name of individual signing | MARIANGELLY VALLE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-10-13 |
Name of individual signing | MARIANGELLY VALLE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2021-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 4079302030 |
Plan sponsor’s address | 11124 SATELLITE BLVD., ORLANDO, FL, 32837 |
Signature of
Role | Plan administrator |
Date | 2022-10-17 |
Name of individual signing | JORGE HERNANDEZ SANABRIA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
FERNANDEZ LEGAL | Agent | 135 W. CENTRAL BLVD SUITE 300, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
TORRES MAXIMO | President | 10003 SATELLITE BOULEVARD, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
MARIBEL RAMIREZ | Vice President | 10003 SATELLITE BOULEVARD, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-15 | No data | WITH NOTICE |
AMENDMENT | 2023-08-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-08-18 | FERNANDEZ LEGAL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-18 | 135 W. CENTRAL BLVD SUITE 300, ORLANDO, FL 32801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-25 | 8615 COMMODITY CIRCLE, SUITE 15, ORLANDO, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2016-12-16 | 8615 COMMODITY CIRCLE, SUITE 15, ORLANDO, FL 32819 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000738856 | TERMINATED | 1000000801316 | ORANGE | 2018-10-24 | 2028-11-07 | $ 344.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000738864 | TERMINATED | 1000000801317 | ORANGE | 2018-10-23 | 2038-11-07 | $ 611.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2023-09-15 |
Amendment | 2023-08-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-03 |
Domestic Profit | 2016-06-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State