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