Search icon

MARY'S INTERNATIONAL, LLC. - Florida Company Profile

Company Details

Entity Name: MARY'S INTERNATIONAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARY'S INTERNATIONAL, 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: 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: 26 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000032022
FEI/EIN Number 208847704

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

Address: 5901 NW 176 ST, BAY #9, MIAMI, FL, 33015
Mail Address: 5901 NW 176 ST, BAY #9, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBAINA OSMEL Managing Member 5901 NW 176 ST , BAY #9, MIAMI, FL, 33015
LOBAINA OSMEL Agent 5901 NW 176 ST, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000130038 MARY'S IRONING EXPIRED 2009-07-01 2014-12-31 - 5901 NW 176 STREET, BAY #9, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-07 LOBAINA, OSMEL -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 5901 NW 176 ST, BAY # 9, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2009-07-01 5901 NW 176 ST, BAY #9, MIAMI, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-29 5901 NW 176 ST, BAY #9, MIAMI, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000228687 TERMINATED 1000000259306 DADE 2012-03-20 2032-03-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State