Search icon

MARWAL ART INDUSTRIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MARWAL ART INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARWAL ART INDUSTRIES, 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: 03 Mar 1976 (49 years ago)
Date of dissolution: 08 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2020 (5 years ago)
Document Number: 498017
FEI/EIN Number 111993546

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

Address: 2333 BRICKELL AVE., SUITE 2612, MIAMI, FL, 33129, US
Mail Address: 2333 BRICKELL AVE., SUITE 2612, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MARWAL ART INDUSTRIES, INC., NEW YORK 470237 NEW YORK
Headquarter of MARWAL ART INDUSTRIES, INC., NEW YORK 470238 NEW YORK

Key Officers & Management

Name Role Address
WALDER Cleopatra Director 2333 BRICKELL AVE., SUITE 2612, MIAMI, FL, 33129
WALDER CLEOPATRA Agent 2333 BRICKELL AVE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004873 ROM VIN IMPORT CO. EXPIRED 2014-01-14 2019-12-31 - 2333 BRICKELL AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 2333 BRICKELL AVE, Suite 2612, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2017-03-17 WALDER , CLEOPATRA -
CHANGE OF PRINCIPAL ADDRESS 2010-02-05 2333 BRICKELL AVE., SUITE 2612, MIAMI, FL 33129 -
REINSTATEMENT 1996-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-05-08 - -
CHANGE OF MAILING ADDRESS 1995-05-08 2333 BRICKELL AVE., SUITE 2612, MIAMI, FL 33129 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
NAME CHANGE AMENDMENT 1976-04-05 MARWAL ART INDUSTRIES, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-11-10
AMENDED ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101206928 0418800 1987-11-17 6950 NW 37TH COURT, MIAMI, FL, 33147
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-17
Case Closed 1988-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1987-12-16
Abatement Due Date 1988-01-21
Current Penalty 60.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1987-12-16
Abatement Due Date 1987-12-20
Current Penalty 60.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 1987-12-16
Abatement Due Date 1988-01-21
Current Penalty 60.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-12-16
Abatement Due Date 1988-01-21
Current Penalty 60.0
Initial Penalty 280.0
Nr Instances 3
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1987-12-16
Abatement Due Date 1988-01-21
Current Penalty 60.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-12-16
Abatement Due Date 1988-01-21
Nr Instances 1
Nr Exposed 25
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1987-12-16
Abatement Due Date 1988-01-21
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-12-16
Abatement Due Date 1988-01-21
Nr Instances 2
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1987-12-16
Abatement Due Date 1988-01-04
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 1987-12-16
Abatement Due Date 1988-01-21
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-12-16
Abatement Due Date 1988-01-21
Nr Instances 2
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-12-16
Abatement Due Date 1988-01-21
Nr Instances 2
Nr Exposed 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1987-12-16
Abatement Due Date 1988-01-04
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-12-16
Abatement Due Date 1988-01-21
Nr Instances 1
Nr Exposed 3

Date of last update: 02 Mar 2025

Sources: Florida Department of State