Entity Name: | MARMOLADA NATURAL STONE SUPPLY,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARMOLADA NATURAL STONE 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. |
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: | 08 Jan 2009 (16 years ago) |
Document Number: | L09000002148 |
FEI/EIN Number |
264270334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1567 BAY DRIVE, MIAMI BEACH, FL, 33141, US |
Mail Address: | 1567 BAY DRIVE, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRODSINSKY FERNANDO | Authorized Member | 1567 BAY DRIVE, MIAMI BEACH, FL, 33141 |
GRODSINSKY FERNANDO | Agent | 1567 BAY DRIVE, MIAMI BEACH, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000012034 | FERDIE GORDON CONSTRUCTION | ACTIVE | 2020-01-26 | 2025-12-31 | - | 1567 BAY DRIVE, MIAMI BEACH, FL, 33141 |
G13000030383 | FERDIE GORDON CONSTRUCTION | EXPIRED | 2013-03-28 | 2018-12-31 | - | 1567 BAY DRIVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-28 | 1567 BAY DRIVE, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2013-03-28 | 1567 BAY DRIVE, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-28 | GRODSINSKY, FERNANDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-28 | 1567 BAY DRIVE, MIAMI BEACH, FL 33141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State