Search icon

MARQUIS 3001, LLC - Florida Company Profile

Company Details

Entity Name: MARQUIS 3001, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARQUIS 3001, 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: 30 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000065380
FEI/EIN Number 980494188

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

Mail Address: 601 BRICKELL KEY DR., SUITE 700, MIAMI, FL, 33131, US
Address: 601 BRICKELL KEY DR., Suite 700, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOECKLE CARLOS CONRADO Managing Member 1425 BRICKELL AVENUE, #45B, MIAMI, FL, 33131
HOECKLE RITTER RAUL JOAQUIN Managing Member 1425 BRICKELL AVENUE, E45B, MIAMI, FL, 33131
Thomas Michael President 601 Brinkell Key Dr, Miami, FL, 33131
Thomas Michael Agent 601 BRICKELL KEY DR., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-16 601 BRICKELL KEY DR., SUITE 700, MIAMI, FL 33131 -
REINSTATEMENT 2019-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-16 601 BRICKELL KEY DR., Suite 700, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-07-16 601 BRICKELL KEY DR., Suite 700, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-07-16 Thomas, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2005-12-12 - -

Documents

Name Date
REINSTATEMENT 2019-07-16
Reinstatement 2014-04-07
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-29
Amendment 2005-12-12
Florida Limited Liabilites 2005-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State