Search icon

MAXIMUM PROTECTION INSURANCE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: MAXIMUM PROTECTION INSURANCE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXIMUM PROTECTION INSURANCE CONSULTANTS, 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: 26 Jul 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: S69910
FEI/EIN Number 650271788

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

Address: 16602 NE 3RD AVE, N MIAMI, FL, 33162
Mail Address: P.O.BOX 681225, MIAMI, FL, 33023
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIZI MARIE F President 8407 NW 201 TERR, MIAMI, FL, 33015
ZIZI NICK V Vice President 8407 NW 201 TERR, MIAMI, FL, 33015
ZIZI NICK V Agent 8407 NW 201 TERRACE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 8407 NW 201 TERRACE, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 16602 NE 3RD AVE, N MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2007-04-30 16602 NE 3RD AVE, N MIAMI, FL 33162 -
REGISTERED AGENT NAME CHANGED 2007-04-30 ZIZI, NICK VP -
CANCEL ADM DISS/REV 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001036055 LAPSED 1000000405280 DADE 2012-11-21 2022-12-19 $ 3,238.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000630779 TERMINATED 1000000174491 DADE 2010-05-26 2030-06-02 $ 760.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-25
ANNUAL REPORT 2005-09-09
REINSTATEMENT 2004-11-09
ANNUAL REPORT 2003-01-03
REINSTATEMENT 2002-09-30
REINSTATEMENT 2000-10-24
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-05-13
REINSTATEMENT 1997-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State