Search icon

MAREX SUPPLY LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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