Search icon

MARQUEZ HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MARQUEZ HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARQUEZ HOLDINGS, 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: 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: 19 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: L04000037841
FEI/EIN Number 510516765

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

Address: 2242 W 78 STREET #2, HIALEAH, FL, 33016, US
Mail Address: 2225 W 78 STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ BRISMEL Manager 2242 W 78 ST, HIALEAH, FL, 33016
MARQUEZ BRISMEL Agent 2225 W 78 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-04-17 MARQUEZ HOLDINGS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 2225 W 78 STREET, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2015-04-24 MARQUEZ, BRISMEL -
REINSTATEMENT 2014-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2242 W 78 STREET #2, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-04-30 2242 W 78 STREET #2, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000902087 TERMINATED 1000000186519 DADE 2010-09-01 2030-09-08 $ 1,454.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-10-08
LC Name Change 2017-04-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State