Search icon

MARLI TRAILERS, INC. - Florida Company Profile

Company Details

Entity Name: MARLI TRAILERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARLI TRAILERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Aug 1988 (37 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: K30036
FEI/EIN Number 650064940

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

Address: 4000 S. 57TH AVE., #204, LAKE WORTH, FL, 33463-4307
Mail Address: 4000 S. 57TH AVE., #204, LAKE WORTH, FL, 33463-4307
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMARNIK JAKOW Director 4000 S. 57TH AVE., #204, LAKE WORTH, FL, 33463
ARMARNIK JAKOW President 4000 S. 57TH AVE., #204, LAKE WORTH, FL, 33463
ARMARNIK JAKOW Secretary 4000 S. 57TH AVE., #204, LAKE WORTH, FL, 33463
WUTHRICH, MARLIES Director 4000 S. 57TH AVE., #204, LAKE WORTH, FL, 33463
WUTHRICH, MARLIES President 4000 S. 57TH AVE., #204, LAKE WORTH, FL, 33463
WUTHRICH, MARLIES Secretary 4000 S. 57TH AVE., #204, LAKE WORTH, FL, 33463
STEINBERG, ROBERT, S Agent 7900 RED ROAD, STE. 26, SOUTH MIAMI, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 1994-01-31 4000 S. 57TH AVE., #204, LAKE WORTH, FL 33463-4307 -
CHANGE OF MAILING ADDRESS 1994-01-31 4000 S. 57TH AVE., #204, LAKE WORTH, FL 33463-4307 -
REGISTERED AGENT ADDRESS CHANGED 1994-01-31 7900 RED ROAD, STE. 26, SOUTH MIAMI, FL 33463 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1991-05-06 STEINBERG, ROBERT, S -

Documents

Name Date
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-07-15
ANNUAL REPORT 1995-06-16

Date of last update: 02 May 2025

Sources: Florida Department of State