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 |
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 |
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 | - | - |
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