Search icon

MARTHA REY RETAIL, LLC

Company Details

Entity Name: MARTHA REY RETAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L08000097832
FEI/EIN Number 263553923
Address: 725 sw 25th rd, MIAMI, FL, 33129, US
Mail Address: 725 sw 25th rd, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GORGOL TIMOTHY W Agent 725 sw 25th rd, MIAMI, FL, 33129

Managing Member

Name Role Address
GORGOL TIMOTHY W Managing Member 725 sw 25th rd, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083702 INDIE SOUL EXPIRED 2013-08-22 2018-12-31 No data 1749 NE MIAMI CT, 609, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 725 sw 25th rd, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2015-03-17 725 sw 25th rd, MIAMI, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 725 sw 25th rd, MIAMI, FL 33129 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000581134 ACTIVE 1000000758368 DADE 2017-10-10 2037-10-20 $ 1,058.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-03-20
Florida Limited Liability 2008-10-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State