Entity Name: | MARO BUILDERS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARO BUILDERS CORP. 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: | 07 Jan 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 2019 (6 years ago) |
Document Number: | 442354 |
FEI/EIN Number |
591567286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3391 N. 40TH STREET, HOLLYWOOD, FL, 33021, US |
Address: | 14729 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTHSTEIN BARI | Director | 3391 N. 40TH STREET, HOLLYWOOD, FL, 33021 |
ROTHSTEIN RICKY | Director | 3501 KEYSER AVE - #. 7, HOLLYWOOD, FL, 33021 |
FISCHER REBECCA H | Agent | 450 N PARK ROAD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 450 N PARK ROAD, SUITE 600A, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 14729 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-12 | FISCHER, REBECCA H | - |
AMENDMENT | 2019-07-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-01 | 14729 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33181 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000578853 | TERMINATED | 1000000172035 | DADE | 2010-05-06 | 2030-05-12 | $ 315.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000362647 | TERMINATED | 1000000160458 | DADE | 2010-02-12 | 2030-02-24 | $ 770.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000362605 | TERMINATED | 1000000160429 | BROWARD | 2010-02-12 | 2030-02-24 | $ 935.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000215993 | TERMINATED | 1000000136814 | DADE | 2009-09-29 | 2030-02-16 | $ 2,878.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000122405 | TERMINATED | 1000000117563 | DADE | 2009-04-13 | 2030-02-16 | $ 3,908.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-12 |
Amendment | 2019-07-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-06-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State