Search icon

MARIN DENTAL LAB., INC. - Florida Company Profile

Company Details

Entity Name: MARIN DENTAL LAB., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIN DENTAL LAB., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 28 Jul 1989 (36 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05179
FEI/EIN Number 650133986

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

Address: 7815 CORAL WAY, SUITE 104, MIAMI, FL, 33155, US
Mail Address: 7815 CORAL WAY, SUITE 104, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN MANUEL E Vice President 7815 CORAL WAY SUITE 104, MIAMI, FL, 33155
MARIN MARTHA O Agent 7815 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-13 7815 CORAL WAY, SUITE 104, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2007-03-20 7815 CORAL WAY, SUITE 104, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2007-03-20 MARIN, MARTHA OPRES -
REGISTERED AGENT ADDRESS CHANGED 2007-03-20 7815 CORAL WAY, SUITE 104, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-07-13
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-02

Date of last update: 03 May 2025

Sources: Florida Department of State