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