Entity Name: | MARLON FILMS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARLON FILMS, 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: | 05 Oct 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2014 (11 years ago) |
Document Number: | L06000097737 |
FEI/EIN Number |
30-0384893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1657 N Miami Ave, Miami, FL, 33136, US |
Address: | 1657 N MIAMI, Miami, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENA MARLON | Manager | 4471 NW 36 Street, Miami Springs, FL, 33166 |
HERNANDEZ DORALUZ | Manager | 4471 NW 36 Street, Miami Springs, FL, 33166 |
PENA MARLON | Agent | 4471 NW 36 Street, Miami Springs, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000073998 | NEXT MOVE ENTERTAINMENT | EXPIRED | 2013-07-24 | 2018-12-31 | - | 90 SW 3RD STREET #2512, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1657 N MIAMI, Miami, FL 33136 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 1657 N MIAMI, Miami, FL 33136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 4471 NW 36 Street, 214, Miami Springs, FL 33166 | - |
REINSTATEMENT | 2014-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-01 | PENA, MARLON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State