Search icon

MARANGES CONSTRUCTION CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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