Entity Name: | MARESVITA DISTRIBUTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARESVITA DISTRIBUTION 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: | 19 Jul 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 01 Jun 2020 (5 years ago) |
Document Number: | L06000071724 |
FEI/EIN Number |
205279244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2810 NW 72 Ave, MIAMI, FL, 33122, US |
Mail Address: | 936 SW 1ST AVE, SUITE 338, MIAMI, FL, 33130, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILATOBA TARRES ESTER | Managing Member | 936 SW 1ST AVE, MIAMI, FL, 33130 |
CANTOR JERALD E | Agent | 4000 Hollywood Boulevard, Hollywood, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000148122 | CASINO GARAGE | ACTIVE | 2021-11-04 | 2026-12-31 | - | 936 SW 1ST AVENE, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2020-06-01 | MARESVITA DISTRIBUTION LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 2810 NW 72 Ave, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 2810 NW 72 Ave, MIAMI, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | CANTOR, JERALD ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 4000 Hollywood Boulevard, Suite 500 North, Hollywood, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-07-07 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
LC Name Change | 2020-06-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State