Entity Name: | MARINER VILLAGE INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARINER VILLAGE INVESTMENTS, 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: |
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: | 14 Nov 2008 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000106063 |
FEI/EIN Number |
263715657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5001 SW 74TH COURT, SUITE 202, MIAMI, FL, 33155, US |
Mail Address: | 5001 SW 74TH COURT, SUITE 202, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIELE ROBERT | Agent | 5001 SW 74TH COURT, MIAMI, FL, 33155 |
MARINER VILLAGE TOWNHOMES, INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-22 | 5001 SW 74TH COURT, SUITE 202, MIAMI, FL 33155 | - |
LC AMENDMENT | 2015-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-22 | BRIELE, ROBERT | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-01 | 5001 SW 74TH COURT, SUITE 202, MIAMI, FL 33155 | - |
REINSTATEMENT | 2013-11-01 | - | - |
CHANGE OF MAILING ADDRESS | 2013-11-01 | 5001 SW 74TH COURT, SUITE 202, MIAMI, FL 33155 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-11 |
LC Amendment | 2015-06-22 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-29 |
REINSTATEMENT | 2013-11-01 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State