Search icon

MAXIMUM HOME CARE OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: MAXIMUM HOME CARE OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXIMUM HOME CARE OF MIAMI, 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: 27 Apr 1992 (33 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: V31947
FEI/EIN Number 650332230

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

Address: 6001 NW 153 STREET #F, MIAMI LAKES, FL, 33014, US
Mail Address: 6001 NW 153 STREET #F, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ MANUEL President 4520 SW 89 AVE., MIAMI, FL, 33165
MUNIZ MANUEL Agent 4520 S.W. 89 AVE., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 1996-11-25 6001 NW 153 STREET #F, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 1996-11-25 4520 S.W. 89 AVE., MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 1996-11-25 6001 NW 153 STREET #F, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 1996-11-25 MUNIZ, MANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1997-04-24
REINSTATEMENT 1996-11-25
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State