Search icon

MARCUS & MILLICHAP CAPITAL CORPORATION - Florida Company Profile

Company Details

Entity Name: MARCUS & MILLICHAP CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign 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 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2011 (14 years ago)
Document Number: F07000003317
FEI/EIN Number 77-0108851

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

Address: 23975 Park Sorrento, Suite 400, Calabasas, CA, 91302, US
Mail Address: 23975 Park Sorrento, Suite 400, Calabasas, CA, 91302, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Nadji Hessam Director 23975 Park Sorrento, Calabasas, CA, 91302
Nadji Hessam President 23975 Park Sorrento, Calabasas, CA, 91302
Nadji Hessam Chief Executive Officer 23975 Park Sorrento, Calabasas, CA, 91302
DeGennaro Steven F Chief Financial Officer 23975 Park Sorrento, Calabasas, CA, 91302
DeGennaro Steven F Treasurer 23975 Park Sorrento, Calabasas, CA, 91302
Cortell Mark Secretary 23975 Park Sorrento, Calabasas, CA, 91302

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006682 IPA CAPITAL MARKETS ACTIVE 2016-01-19 2026-12-31 - 23975 PARK SORRENTO, STE 400, CALABASAS, CA, 91302

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 23975 Park Sorrento, Suite 400, Calabasas, CA 91302 -
CHANGE OF MAILING ADDRESS 2024-04-05 23975 Park Sorrento, Suite 400, Calabasas, CA 91302 -
AMENDMENT 2011-10-19 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-12-01 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State