Search icon

MARTORI ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MARTORI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTORI ENTERPRISES, 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: 13 Oct 1976 (49 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 516330
FEI/EIN Number 591705021

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

Address: 7190 SW 47TH STREET, MIAMI, FL, 33155
Mail Address: 7190 SW 47TH STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITALIANO, VITTORIO President 1581 BRICKELL AVE #2301, MIAMI, FL, 33129
ITALIANO, VITTORIO Agent 1581 BRICKELL AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-07 1581 BRICKELL AVE, 2301, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 1985-12-02 7190 SW 47TH STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 1985-12-02 ITALIANO, VITTORIO -
CHANGE OF PRINCIPAL ADDRESS 1985-12-02 7190 SW 47TH STREET, MIAMI, FL 33155 -
REINSTATEMENT 1985-12-02 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State