Search icon

MAXTEL, INC. - Florida Company Profile

Company Details

Entity Name: MAXTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXTEL, INC. 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: 01 Nov 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000076727
FEI/EIN Number 650448090

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

Address: 13501 SW 84 AVE, MIAMI, FL, 33156, US
Mail Address: P.O. BOX 301, MIAMI, FL, 33256, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLALA MIKKO President 13501 SW 84TH AVE, MIAMI, FL
ELLALA MIKKO Treasurer 13501 SW 84TH AVE, MIAMI, FL
LAMAINA NICHOLAS Vice President 9278 SW 146 PL, MIAMI, FL
ELLALA MIKKO Agent 13501 SW 84 AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 13501 SW 84 AVE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1996-05-01 13501 SW 84 AVE, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1996-05-01 ELLALA, MIKKO -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 13501 SW 84 AVE, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State