Search icon

MARILYN PROPERTIES INC - Florida Company Profile

Company Details

Entity Name: MARILYN PROPERTIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARILYN PROPERTIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 1939 (86 years ago)
Document Number: 137350
FEI/EIN Number 590543175

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

Address: 341 NW South River Dr., MIAMI, FL, 33128, US
Mail Address: 341 NW South River Dr., MIAMI, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK RICHARD C President 5105 SE MATOUSEK ST, PORT SALERNO, FL, 34997
BLACK SUSAN Secretary 5105 SE MATOUSEK ST, PORT SALERNO, FL, 34997
BLACK ORIN T Vice President 5105 SE MATOUSEK ST, PORT SALERNO, FL, 34997
ARENA JOLENE M Treasurer 1250 NE 133RD ST., NORTH MIAMI, FL, 33161
BLACK RICHARD C Agent 5105 SE MATOUSEK ST, PORT SALERNO, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 341 NW South River Dr., MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 2023-08-29 341 NW South River Dr., MIAMI, FL 33128 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 5105 SE MATOUSEK ST, PORT SALERNO, FL 34997 -
REGISTERED AGENT NAME CHANGED 2004-05-19 BLACK, RICHARD C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000385412 TERMINATED 1000000065359 3790 926 2007-11-14 2027-11-28 $ 2,292.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8907097102 2020-04-15 0455 PPP 1250 NE 133rd Street, MIAMI, FL, 33161
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38596.7
Loan Approval Amount (current) 38596.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39008.4
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State