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. |
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 |
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 |
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 | - | - |
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