Search icon

WAL-MAX CORPORATION - Florida Company Profile

Company Details

Entity Name: WAL-MAX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAL-MAX CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Nov 1992 (32 years ago)
Date of dissolution: 28 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 28 Jun 2012 (13 years ago)
Document Number: P92000002722
FEI/EIN Number 650400436

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1325 N.W. 78TH AVE., SUITE 104, MIAMI, FL, 33126, US
Mail Address: 1325 N.W. 78TH AVE., SUITE 104, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA JORGE Vice President 1325 N.W. 78TH AVENUE, SUITE 104, MIAMI, FL, 33126
MEDINA JORGE Treasurer 1325 N.W. 78TH AVENUE, SUITE 104, MIAMI, FL, 33126
MEDINA JORGE Agent 1325 N.W. 78TH AVE., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 1325 N.W. 78TH AVE., SUITE 104, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1325 N.W. 78TH AVE., SUITE 104, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2008-04-30 1325 N.W. 78TH AVE., SUITE 104, MIAMI, FL 33126 -
REINSTATEMENT 2002-05-20 - -
REGISTERED AGENT NAME CHANGED 2002-05-20 MEDINA, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
CORAPVDWN 2012-06-28
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State