Search icon

MARBE LABORATORIES INC.

Company Details

Entity Name: MARBE LABORATORIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jul 1989 (36 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L01344
FEI/EIN Number 65-0134254
Address: 6303 SW 116 PL., #G, MIAMI, FL 33173
Mail Address: 6303 SW 116 PL., #G, MIAMI, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IVANOFF, AURA Agent 6303 SW 116 PL., #G, MIAMI, FL 33173

President

Name Role Address
IVANOFF, AURA President 6303 SW 116 PL., #G, MIAMI, FL 33173
JARAMILLO, VICTOR President 6303 SW 116 PL, #G, MIAMI, FL 33173

Director

Name Role Address
IVANOFF, AURA Director 6303 SW 116 PL., #G, MIAMI, FL 33173

Secretary

Name Role Address
IVANOFF, AURA Secretary 6303 SW 116 PL., #G, MIAMI, FL 33173

Treasurer

Name Role Address
IVANOFF, AURA Treasurer 6303 SW 116 PL., #G, MIAMI, FL 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 6303 SW 116 PL., #G, MIAMI, FL 33173 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-29 6303 SW 116 PL., #G, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 1999-03-29 6303 SW 116 PL., #G, MIAMI, FL 33173 No data
REGISTERED AGENT NAME CHANGED 1999-03-29 IVANOFF, AURA No data

Documents

Name Date
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-06-02
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State