Search icon

MARBLE CORPORATION OF AMERICA

Company Details

Entity Name: MARBLE CORPORATION OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Dec 1988 (36 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: K51039
FEI/EIN Number 65-0093615
Address: 3500 N.W. 79TH AVE., MIAMI, FL 33122
Mail Address: 3500 N.W. 79TH AVE., MIAMI, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, ALFREDO L. Agent % ADORNO & ZEDER, P.A., 2601 S. BAYSHORE DR.,SUITE 1600, MIAMI, FL 33133

Vice President

Name Role Address
GARCIA, RAFAEL S. Vice President 6536 E. MARENGO DR., ANAHEIM HILLS, CA

Secretary

Name Role Address
GARCIA, RAFAEL S. Secretary 6536 E. MARENGO DR., ANAHEIM HILLS, CA

President

Name Role Address
AVINO, ERNESTO S. President 7805 S.W. 57TH TERR., MIAMI, FL

Treasurer

Name Role Address
AVINO, ERNESTO S. Treasurer 7805 S.W. 57TH TERR., MIAMI, FL

Director

Name Role Address
AVINO, ERNESTO S. Director 7805 S.W. 57TH TERR., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 1990-04-11 % ADORNO & ZEDER, P.A., 2601 S. BAYSHORE DR.,SUITE 1600, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 1989-04-19 3500 N.W. 79TH AVE., MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 1989-04-19 3500 N.W. 79TH AVE., MIAMI, FL 33122 No data

Documents

Name Date
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State