Search icon

MARO BUILDERS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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