Search icon

MARINER VILLAGE INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BRIELE ROBERT Agent 5001 SW 74TH COURT, MIAMI, FL, 33155
MARINER VILLAGE TOWNHOMES, INC. Managing Member -

Events

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 - -

Documents

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