Search icon

MARSZ PROPERTIES, LLC. - Florida Company Profile

Company Details

Entity Name: MARSZ PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARSZ PROPERTIES, 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: 21 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000027672
FEI/EIN Number 202623218

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

Address: 3930 CORAL RIDGE DR, CORAL SPRINGS, FL, 33065, US
Mail Address: 3930 CORAL RIDGE DR, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAFRI MAHAMUNIR S Manager 17240 NORTHWAY CIRCLE, BOCA RATON, FL, 33496
KAUL SUNAINA Manager 11549 NW 72ND PLACE, PARKLAND, FL, 33076
JAFRI MAHAMUNIR S Agent 17240 NORTHWAY CIRCLE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-04 3930 CORAL RIDGE DR, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2015-04-04 3930 CORAL RIDGE DR, CORAL SPRINGS, FL 33065 -
LC AMENDMENT 2012-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 17240 NORTHWAY CIRCLE, BOCA RATON, FL 33496 -
CANCEL ADM DISS/REV 2009-03-24 - -
REGISTERED AGENT NAME CHANGED 2009-03-24 JAFRI, MAHAMUNIR S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-27
LC Amendment 2012-11-19
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-15
REINSTATEMENT 2009-03-24
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State