Search icon

MARMOLADA NATURAL STONE SUPPLY,LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
GRODSINSKY FERNANDO Authorized Member 1567 BAY DRIVE, MIAMI BEACH, FL, 33141
GRODSINSKY FERNANDO Agent 1567 BAY DRIVE, MIAMI BEACH, FL, 33141

Fictitious Names

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

Events

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 -

Documents

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