Search icon

MARVIN WEISS LLC - Florida Company Profile

Company Details

Entity Name: MARVIN WEISS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARVIN WEISS LLC 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: 13 Nov 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000044313
FEI/EIN Number 59-1432220

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

Address: 6207 NW 28 CT, MARGATE, FL, 33063, US
Mail Address: 6207 NW 28 CT, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS MARVIN OWNER Managing Member 6207 NW 28 CT, MARGATE, FL, 33063
WEISS MARVIN Agent 6207 NW 28 CT, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078258 MARVIN WEISS, LLC EXPIRED 2011-08-06 2016-12-31 - 3300 N. STATE RD. 7,, G627, HOLLYWOOD, FL, 33021
G11000078260 MARVIN WEISS, LLC EXPIRED 2011-08-06 2016-12-31 - 3300 N. STATE RD. 7, G627, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 6207 NW 28 CT, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 6207 NW 28 CT, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2014-04-24 6207 NW 28 CT, MARGATE, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2006-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-09
AMENDED ANNUAL REPORT 2014-09-12
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-05

Date of last update: 01 May 2025

Sources: Florida Department of State