Search icon

MARINE MOBILITY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MARINE MOBILITY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINE MOBILITY SOLUTIONS, 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: 11 Jul 2008 (17 years ago)
Date of dissolution: 30 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2024 (a year ago)
Document Number: L08000067163
FEI/EIN Number 262967797

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

Address: 4770 BISCAYNE BLVD STE 400, MIAMI, FL, 33137, US
Mail Address: 4770 BISCAYNE BLVD STE 400, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALABRO DANILO President 4770 BISCAYNE BLVD STE 400, MIAMI, FL, 33137
LAVEZZI FABIO Vice President 4770 BISCAYNE BLVD STE 400, MIAMI, FL, 33137
CASSANI PAOLO Vice President 4770 BISCAYNE BLVD STE 400, MIAMI, FL, 33137
MAFFEIS ARTURO S.C. Treasurer 4770 BISCAYNE BLVD STE 400, MIAMI, FL, 33137
LIPS ALAN Agent 4770 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-30 - -
LC AMENDMENT 2020-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 4770 BISCAYNE BLVD STE 400, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-09-28 4770 BISCAYNE BLVD STE 400, MIAMI, FL 33137 -
LC DISSOCIATION MEM 2019-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 4770 BISCAYNE BLVD, 400, MIAMI, FL 33137 -
LC AMENDMENT 2015-10-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-25
LC Amendment 2020-09-28
ANNUAL REPORT 2020-06-30
CORLCDSMEM 2019-08-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State