Search icon

MARMI HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: MARMI HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARMI HOLDINGS 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: 24 Sep 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000097240
FEI/EIN Number 753257184

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

Address: 2101 BRICKELL AVE, APT # 2712, MIAMI, FL, 33129, US
Mail Address: 2101 BRICKELL AVE, APT # 2712, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMPAIRE MANUEL E Manager 2101 BRICKELL AVE, MIAMI, FL, 33129
PARRA de DEMPAIRE MARIELA Manager 2101 BRICKELL AVE, MIAMI, FL, 33129
DEMPAIRE MARIANNE Manager 2101 BRICKELL AVE, MIAMI, FL, 33129
DEMPAIRE MANUEL E Managing Member 2101 BRICKELL AVE, MIAMI, FL, 33129
DEMPAIRE MANUEL E Agent 2101 BRICKELL AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-19 DEMPAIRE, MANUEL ERNESTO -
REGISTERED AGENT ADDRESS CHANGED 2012-09-24 2101 BRICKELL AVE, APT # 2712, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 2101 BRICKELL AVE, APT # 2712, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2012-03-07 2101 BRICKELL AVE, APT # 2712, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2012-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State