Search icon

MARCO GIANCOLA, P.A., L.C. - Florida Company Profile

Company Details

Entity Name: MARCO GIANCOLA, P.A., L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCO GIANCOLA, P.A., L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 30 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000013780
FEI/EIN Number 030460105

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

Address: 110 MERRICK WAY, SUITE 3A, CORAL GABLES, FL, 33134
Mail Address: 110 MERRICK WAY, SUITE 3A, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART AGENT SERVICES LLC Agent -
GIANCOLA MARCO Managing Member 110 MERRICK WAY, CORAL GABLES, FL, 33134
STINSON LOUIS J Secretary 110 MERRICK WAY, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 110 MERRICK WAY, SUITE 3A, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-01-05 110 MERRICK WAY, SUITE 3A, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 110 MERRICK WAY, SUITE 3A, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2004-03-29 STEWART AGENT SERVICES -

Documents

Name Date
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State