Search icon

A. MARINELLI SHOES & ACCESSORIES, INC. - Florida Company Profile

Company Details

Entity Name: A. MARINELLI SHOES & ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Mar 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F96000001477
FEI/EIN Number 650652859

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

Address: 2711 SW 46 STREET, STE. 99, MIAMI, FL, 33175, US
Mail Address: 2711 SW 137 Avenue, STE. 99, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A MARINELLI SHOES & ACCESSORIES 401(K) PROFIT SHARING PLAN & TRUST 2014 650652859 2016-12-12 A MARINELLI SHOES & ACCESSORIES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 316210
Sponsor’s telephone number 3053507797
Plan sponsor’s address 8101 BISCAYNE BLVD APT 206, MIAMI, FL, 331384662

Signature of

Role Plan administrator
Date 2016-12-12
Name of individual signing RALPH ERICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MARINELLI ANTHONY J Chief Executive Officer 3659 VINTAGE WAY, WEST PALM BEACH, FL, 33405
ERICE RALPH A Secretary 13220 SW 46 ST, MIAMI, FL, 33175
C T CORPORATION SYSTEM Agent -
ERICE RALPH A Treasurer 13220 SW 46 ST, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044937 YOUR-BACK-OFFICE EXPIRED 2012-05-14 2017-12-31 - 8101 BISCAYNE BLVD, SUITE 206, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 2711 SW 46 STREET, STE. 99, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2015-02-28 2711 SW 46 STREET, STE. 99, MIAMI, FL 33175 -
REINSTATEMENT 1998-04-01 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State