Search icon

MARCHELLE A. WILEY, PLLC - Florida Company Profile

Company Details

Entity Name: MARCHELLE A. WILEY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCHELLE A. WILEY, PLLC 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: 07 Mar 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 May 2010 (15 years ago)
Document Number: L07000025495
FEI/EIN Number 223955439

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

Address: 6001 Bird Road, MIAMI, FL, 33155, US
Mail Address: 6001 Bird Rd, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROMETHEUS PARSEC, INC. Agent -
WILEY MARCHELLE Manager 6001 Bird Road, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108818 THE W FIRM EXPIRED 2012-11-09 2017-12-31 - 8306 MILLS DRIVE, SUITE 274, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 6001 Bird Road, SUITE B, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-04-25 6001 Bird Road, SUITE B, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2010-05-27 - -
REGISTERED AGENT NAME CHANGED 2010-05-27 PROMETHEUS PARSEC, INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-05-27 493 BOUNDARY BLVD., ROTONDA WEST, FL 33947 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State