Search icon

MD MAX MEDICAL, INC.

Company Details

Entity Name: MD MAX MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2022 (2 years ago)
Document Number: P21000018102
FEI/EIN Number 86-2349175
Address: 3060 NE 6th Ave, Oakland Park, FL, 33334, US
Mail Address: 3060 NE 6th Ave, Apt 509, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ NOEL A Agent 3060 NE 6th Ave, Oakland Park, FL, 33334

Director

Name Role Address
rodriguez noel A Director 3060 NE 6th Ave, Fort Lauderdale, FL, 33334

President

Name Role Address
rodriguez noel A President 3060 NE 6th Ave, Fort Lauderdale, FL, 33334

Secretary

Name Role Address
rodriguez noel A Secretary 3060 NE 6th Ave, Fort Lauderdale, FL, 33334

Treasurer

Name Role Address
rodriguez noel A Treasurer 3060 NE 6th Ave, Fort Lauderdale, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 3060 NE 6th Ave, Apt 509, Oakland Park, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 3060 NE 6th Ave, 509, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2025-01-07 3060 NE 6th Ave, 509, Oakland Park, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 555 NE 8th St, suite 1604, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2022-10-24 RODRIGUEZ, NOEL A No data
REINSTATEMENT 2022-10-24 No data No data
CHANGE OF MAILING ADDRESS 2022-10-24 555 NE 8th St, suite 1604, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-24 555 NE 8th St, 1604, Fort Lauderdale, FL 33304 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-10-24
Domestic Profit 2021-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State