Entity Name: | MARINA INDUSTRIAL PARK, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARINA INDUSTRIAL PARK, L.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. |
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: | 31 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2016 (8 years ago) |
Document Number: | L03000042113 |
FEI/EIN Number |
651209301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1071 NW 31 AVENUE, SUITE B 4, POMPANO BEACH, FL, 33069, US |
Mail Address: | C/O RIESENBERG, 1451 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIZRAHI ELIAS | Manager | 1071 NW 31 AVENUE, POMPANO, FL, 33069 |
RIESENBERG RICHARD | Agent | 1451 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-11-08 | RIESENBERG, RICHARD | - |
REINSTATEMENT | 2016-11-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-08 | 1451 W CYPRESS CREEK ROAD, #300, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2016-11-08 | 1071 NW 31 AVENUE, SUITE B 4, POMPANO BEACH, FL 33069 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 1071 NW 31 AVENUE, SUITE B 4, POMPANO BEACH, FL 33069 | - |
AMENDMENT | 2003-11-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-11-08 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State