Search icon

MARI INC. - Florida Company Profile

Company Details

Entity Name: MARI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARI 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: 10 Jul 1989 (36 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L01207
FEI/EIN Number 650150122

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

Address: 3039 WEST 2 AVENUE, HIALEAH, FL, 33012, US
Mail Address: 3039 WEST 2 AVENUE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEMENDIA ALBERICO President 3039 WEST 2 AVENUE, HIALEAH, FL, 33012
ECHEMENDIA ALBERICO Treasurer 3039 WEST 2 AVENUE, HIALEAH, FL, 33012
ECHEMENDIA ALBERICO Director 3039 WEST 2 AVENUE, HIALEAH, FL, 33012
PADIAL JOSE I Agent 2600 S. DOUGLAS ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-04-20 PADIAL, JOSE IPA -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 2600 S. DOUGLAS ROAD, PENTHOUSE 6, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-23 3039 WEST 2 AVENUE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2007-05-23 3039 WEST 2 AVENUE, HIALEAH, FL 33012 -
NAME CHANGE AMENDMENT 2006-10-31 MARI INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000909571 LAPSED 14-17562CA15 MIAMI-DADE COUNTY CIRCUIT CT 2014-01-24 2019-09-29 $863,426.03 JOSE YVAN VAZQUEZ, 2420 MIMOSA ST., MISSION, TX 78574
J10000820750 ACTIVE 1000000182812 DADE 2010-07-28 2030-08-04 $ 57,082.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J08000083676 TERMINATED 07-18245CA-08 MIAMI-DADE COUNTY COURT 2008-02-28 2013-03-11 $88,596.87 COMMERCE & INDUSTRY INSURANCE COMPANY, 70 PINE STREET, NEW YORK, NY 10270

Documents

Name Date
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-23
Name Change 2006-10-31
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State