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