Search icon

MARESVITA DISTRIBUTION LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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