Search icon

MARINE TRADE UNLIMITED ASSOC. INC. - Florida Company Profile

Company Details

Entity Name: MARINE TRADE UNLIMITED ASSOC. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE TRADE UNLIMITED ASSOC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 1994 (30 years ago)
Document Number: K58454
FEI/EIN Number 650105865

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

Address: 2801 SW 3 AVE, F12, FT. LAUDERDALE, FL, 33315
Mail Address: 2801 SW 3 AVE, F12, FT. LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECZYNSKI JANUSZ Director 1126 SOUTH FEDERAL HWY, SUITE 475, FORT LAUDERDALE, FL, 33316
LECZYNSKI, JANUSZ Agent 1126 SOUTH FEDERAL HWY, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 1126 SOUTH FEDERAL HWY, SUITE475, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2008-04-19 2801 SW 3 AVE, F12, FT. LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-05 2801 SW 3 AVE, F12, FT. LAUDERDALE, FL 33315 -
REINSTATEMENT 1994-11-17 - -
REGISTERED AGENT NAME CHANGED 1994-10-04 LECZYNSKI, JANUSZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State