Entity Name: | MARANGES CONSTRUCTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARANGES CONSTRUCTION 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: |
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: | 23 Jan 1978 (47 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | 565465 |
FEI/EIN Number |
591789524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24311 sw 114 path, homestead, FL, 33032, US |
Mail Address: | 24311 sw 114 path, Homestead, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARANGES JUAN JSr. | President | 24311 sw 114 path, Homestead, FL, 33032 |
MARANGES JUAN JSr. | Director | 24311 sw 114 path, Homestead, FL, 33032 |
MARANGES, JUAN J | Agent | 24311 sw 114 path, homested, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-13 | 24311 sw 114 path, homested, FL 33032 | - |
REINSTATEMENT | 2016-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-13 | 24311 sw 114 path, homestead, FL 33032 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000317789 | LAPSED | 07-03502 CA 20 | MIAMI-DADE COUNTY COURT | 2011-04-20 | 2016-05-23 | $48,197.05 | OCEAN BANK, 780 N.W. 42ND AVE., MIAMI, FLA 33126 |
J09002203502 | INACTIVE WITH A SECOND NOTICE FILED | 09-01605 SP 25 | CTY. CT. MIAMI-DADE CTY. FL | 2009-11-04 | 2014-11-06 | $3,380.29 | LOPEFRA CORP., 2601 SOUTHWEST 69TH COURT, MIAMI, FL 33133 |
J03000280216 | LAPSED | 0000464657 | 21558 04876 | 2003-08-21 | 2023-10-10 | $ 3,651.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST, HOLLYWOOD, FL330244044 |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-12 |
REINSTATEMENT | 2019-11-23 |
REINSTATEMENT | 2018-02-02 |
REINSTATEMENT | 2016-07-13 |
REINSTATEMENT | 2012-03-12 |
ANNUAL REPORT | 2009-05-11 |
ANNUAL REPORT | 2008-09-03 |
ANNUAL REPORT | 2007-06-22 |
REINSTATEMENT | 2006-10-09 |
REINSTATEMENT | 2005-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State