Search icon

LA MARIETTA INC - Florida Company Profile

Company Details

Entity Name: LA MARIETTA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 28 May 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2013 (11 years ago)
Document Number: 704101
FEI/EIN Number 592090656

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

Address: C/O IIP Inc., 1220 Miami Rd, Fort Lauderdale, FL, 33316, US
Mail Address: C/O IIP Inc., 1220 Miami Rd, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Milesi Mitch Treasurer 2430 SE 17th St, FT LAUDERDALE, FL, 33316
Day Haley Vice President 2439 SE 17th St, Fort Lauderdale, FL
Israels Frank Director 2430 SE 17th St, Fort Lauderdale, FL, 33316
Zubkoff Jeremy MEsq. Agent 400 SE 6th St., FORT LAUDERDALE, FL, 33301
Philips John President 2430 SE 17th St, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-10 400 SE 6th St., FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-05-10 Zubkoff, Jeremy M, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 C/O IIP Inc., 1220 Miami Rd, #6, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2020-02-28 C/O IIP Inc., 1220 Miami Rd, #6, Fort Lauderdale, FL 33316 -
REINSTATEMENT 2013-12-03 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2013-10-11 - -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDED AND RESTATEDARTICLES 1998-08-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State