Search icon

MARIPOL INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: MARIPOL INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIPOL 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: 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: 30 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: L07000078083
FEI/EIN Number 980572360

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

Address: % 1000 BRICKELL AVE, STE 300, MIAMI, FL, 33131, US
Mail Address: % 1000 BRICKELL AVE, STE 300, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ-PENAGOS LUIS MIGUEL Manager % 1000 BRICKELL AVE - STE 300, MIAMI, FL, 33131
AGI REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 1000 BRICKELL AVE, STE 300, MIAMI, FL 33131 -
LC AMENDMENT 2022-10-14 - -
REGISTERED AGENT NAME CHANGED 2022-10-14 AGI REGISTERED AGENTS, INC. -
REINSTATEMENT 2021-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2010-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-07 % 1000 BRICKELL AVE, STE 300, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2008-02-07 % 1000 BRICKELL AVE, STE 300, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-07
LC Amendment 2022-10-14
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-03-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State