Entity Name: | MARNO PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARNO 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. |
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: | 30 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2021 (4 years ago) |
Document Number: | L05000087220 |
FEI/EIN Number |
134306242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 ISLAND BOULEVARD, UNIT 2407, AVENTURA, FL, 33160, US |
Mail Address: | 7000 ISLAND BOULEVARD, UNIT 2407, AVENTURA, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO DAVIS NORA ENRIQUETT | Manager | 7000 ISLAND BOULEVARD, #2407, AVENTURA, FL, 33160 |
Quintanilla Romero Mara | Manager | 7000 ISLAND BOULEVARD # 2407, AVENTURA, FL, 33160 |
JENNIFER A. MARQUES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-22 | c/o Jennifer A. Marques P.A., 1313 Ponce de Leon Blvd.,Suite 301, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2021-01-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-22 | Jennifer A. Marques, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-08 | 7000 ISLAND BOULEVARD, UNIT 2407, AVENTURA, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2010-04-08 | 7000 ISLAND BOULEVARD, UNIT 2407, AVENTURA, FL 33160 | - |
CANCEL ADM DISS/REV | 2007-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-08 |
REINSTATEMENT | 2021-01-22 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-28 |
REINSTATEMENT | 2016-02-25 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State