Search icon

MAX GENERAL SOLUTIONS CORP

Company Details

Entity Name: MAX GENERAL SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2020 (4 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Aug 2024 (6 months ago)
Document Number: P20000091997
FEI/EIN Number 85-4141417
Address: 27 NW 45TH AVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 27 NW 45TH AVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SOUZA HELDER MAX Agent 27 NW 45TH AVE, DEERFIELD BEACH, FL, 33442

President

Name Role Address
SOUZA HELDER MAX President 27 NW 45TH AVE, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096260 HMAX TRANSPORTS ACTIVE 2024-08-13 2029-12-31 No data 27 NW 45TH AVE, SUITE 103, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-08-01 MAX GENERAL SOLUTIONS CORP No data
NAME CHANGE AMENDMENT 2024-06-03 HMAX TRANSPORTS CORP No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 27 NW 45TH AVE, SUITE 103, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2024-03-08 27 NW 45TH AVE, SUITE 103, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2024-03-08 SOUZA, HELDER MAX No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 27 NW 45TH AVE, SUITE 103, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
Name Change 2024-08-01
Name Change 2024-06-03
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-14
Domestic Profit 2020-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State