Search icon

MARRERO GROUP LLC - Florida Company Profile

Company Details

Entity Name: MARRERO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARRERO GROUP 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: 17 Sep 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000088274
FEI/EIN Number 263373107

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

Address: 5070 SW 62 AVE, MIAMI, FL, 33155
Mail Address: 5070 SW 62 AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO JORGE J Managing Member 5070 SW 62 AVE, MIAMI, FL, 33155
MARRERO MARICEL Managing Member 5070 SW 62 AVE, MIAMI, FL, 33155
MARRERO JORGE J Agent 5070 SW 62 AVE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08317900244 IMAGE NATION EXPIRED 2008-11-12 2013-12-31 - 12934 SANCTUARY COVE DRIVE BUILDING 19, UNIT 303, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 5070 SW 62 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2010-03-01 5070 SW 62 AVE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-01 5070 SW 62 AVE, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-10-06 - -

Documents

Name Date
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-03-01
LC Amendment 2008-10-06
Florida Limited Liability 2008-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State