Search icon

MARPAUL PURCHASING AGENCY LLC - Florida Company Profile

Company Details

Entity Name: MARPAUL PURCHASING AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARPAUL PURCHASING AGENCY 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: 11 Jul 2005 (20 years ago)
Date of dissolution: 29 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2020 (5 years ago)
Document Number: L05000067919
FEI/EIN Number 203122972

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

Address: 6151 Miramar Parkway, Miramar, FL, 33023, US
Mail Address: 35-21 79th Street, Jackson Heights, NY, 11372, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ana M. Veliz, P.A. Agent 2655 S. Le Jeune Road, Coral Gables, FL, 33134
Martelly Louis P Manager 35-21 79th Street, Jackson Heights, NY, 11372
Martelly Karine M Manager 508 Main St NE, Atlanta, GA, 30324
Martelly Stephane S Manager 534 Rue de la Congregation, Montreal, Qu, H3K, H9

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-29 - -
CHANGE OF MAILING ADDRESS 2020-06-22 6151 Miramar Parkway, 222, Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2020-06-22 Ana M. Veliz, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 2655 S. Le Jeune Road, PH 2A, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 6151 Miramar Parkway, 222, Miramar, FL 33023 -
ARTICLES OF CORRECTION 2005-07-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State