Search icon

MARCUS & MILLICHAP CAPITAL CORPORATION

Company Details

Entity Name: MARCUS & MILLICHAP CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 28 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2011 (13 years ago)
Document Number: F07000003317
FEI/EIN Number 77-0108851
Address: 23975 Park Sorrento, Suite 400, Calabasas, CA 91302
Mail Address: 23975 Park Sorrento, Suite 400, Calabasas, CA 91302
Place of Formation: CALIFORNIA

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
Nadji, Hessam Director 23975 Park Sorrento, Suite 400 Calabasas, CA 91302

President

Name Role Address
Nadji, Hessam President 23975 Park Sorrento, Suite 400 Calabasas, CA 91302

Chief Executive Officer

Name Role Address
Nadji, Hessam Chief Executive Officer 23975 Park Sorrento, Suite 400 Calabasas, CA 91302

Chief Financial Officer

Name Role Address
DeGennaro, Steven F Chief Financial Officer 23975 Park Sorrento, Suite 400 Calabasas, CA 91302

Treasurer

Name Role Address
DeGennaro, Steven F Treasurer 23975 Park Sorrento, Suite 400 Calabasas, CA 91302

Secretary

Name Role Address
Cortell, Mark Secretary 23975 Park Sorrento, Suite 400 Calabasas, CA 91302

Executive Vice President

Name Role Address
Denner, Evan Executive Vice President 23975 Park Sorrento, Suite 400 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-05 23975 Park Sorrento, Suite 400, Calabasas, CA 91302 No data
AMENDMENT 2011-10-19 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2009-12-01 NRAI SERVICES, INC No data

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: 27 Jan 2025

Sources: Florida Department of State