Search icon

MAXIMUM INDEPENDENT BROKERAGE, LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAXIMUM INDEPENDENT BROKERAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 19 Aug 2003
Branch of: MAXIMUM INDEPENDENT BROKERAGE, LLC, ILLINOIS (Company Number LLC_09423591)
Business ALEI: 0757747
Annual report due: 31 Mar 2026
Business address: 222 SOUTH RIVERSIDE PLAZA, SUITE 2340 SUITE 2340, CHICAGO, IL, 60606, United States
Mailing address: 222 SOUTH RIVERSIDE PLAZA SUITE 2340, CHICAGO, IL, United States, 60606
Mailing jurisdiction address: 222 SOUTH RIVERSIDE PLAZA SUITE 2340, CHICAGO, IL, 60606,
Office jurisdiction address: 222 SOUTH RIVERSIDE PLAZA SUITE 2340, CHICAGO, IL, 60606, United States
Place of Formation: ILLINOIS
E-Mail: joannek@maxib.com

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
JOSEPH MESSINA Officer 222 SOUTH RIVERSIDE PLAZA, SUITE 2340, CHICAGO, IL, 60606, United States 470 17th Ave S, Naples, FL, 34102, United States

History

Type Old value New value Date of change
Name change DMI BROKERAGE, LLC MAXIMUM INDEPENDENT BROKERAGE, LLC 2007-09-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959999 2025-02-05 - Annual Report Annual Report -
BF-0012080217 2024-01-30 - Annual Report Annual Report -
BF-0011277794 2023-01-09 - Annual Report Annual Report -
BF-0010344162 2022-01-10 - Annual Report Annual Report 2022
0007156020 2021-02-15 - Annual Report Annual Report 2021
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006765966 2020-02-20 - Annual Report Annual Report 2020
0006573575 2019-06-05 2019-06-05 Change of Agent Address Agent Address Change -
0006350964 2019-01-31 - Annual Report Annual Report 2019
0006222338 2018-07-24 2018-07-24 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information