Entity Name: | MAREX SUPPLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAREX SUPPLY 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. |
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 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2020 (5 years ago) |
Document Number: | L08000073370 |
FEI/EIN Number |
263092758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1200 Brickell Avenue, Suite 1480, Miami, FL, 33131, US |
Address: | 9155 South Dadeland Blvd, Suite 1818, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACARIO ALBERTO | Managing Member | 9155 South Dadeland Blvd, MIAMI, FL, 33156 |
MACARIO MONICA | Managing Member | 9155 South Dadeland Blvd, MIAMI, FL, 33156 |
Vadillo Manny Esq. | Agent | 1200 Brickell Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 9155 South Dadeland Blvd, Suite 1818, MIAMI, FL 33156 | - |
REINSTATEMENT | 2020-10-20 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-20 | 9155 South Dadeland Blvd, Suite 1818, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-20 | Vadillo, Manny, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-20 | 1200 Brickell Avenue, Suite 1480, Miami, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State