Search icon

FUNDMAX INC

Company Details

Entity Name: FUNDMAX INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 May 2024 (8 months ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jul 2024 (6 months ago)
Document Number: P24000036188
Address: 551 NW 77TH ST, SUITE 100, BOCA RATON, FL 33487
Mail Address: 551 NW 77TH ST, SUITE 100, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, DANIEL Agent 551 NW 77TH ST, SUITE 100, BOCA RATON, FL 33487

Chief Executive Officer

Name Role Address
MILLER, DANIEL Chief Executive Officer 551 NW 77TH ST, SUITE 100, BOCA RATON, FL 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080318 FUNDMAX ACTIVE 2024-07-03 2029-12-31 No data 100 NW 69TH CIR, 15, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-07-24 FUNDMAX INC No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-24 551 NW 77TH ST, SUITE 100, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2024-07-24 551 NW 77TH ST, SUITE 100, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2024-07-24 MILLER, DANIEL No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-24 551 NW 77TH ST, SUITE 100, BOCA RATON, FL 33487 No data

Documents

Name Date
Amendment and Name Change 2024-07-24
Domestic Profit 2024-05-31

Date of last update: 07 Jan 2025

Sources: Florida Department of State