Search icon

MARKE LLC - Florida Company Profile

Company Details

Entity Name: MARKE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARKE 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: 19 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: L09000016593
FEI/EIN Number 264284484

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19658 E COUNTRY CLUB DR, MIAMI, FL, 33180, US
Mail Address: 19658 E COUNTRY CLUB DR, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARNEY KEITH Manager 19658 E COUNTRY CLUB DR, MIAMI, FL, 33180
ROCKER JENNIFER Secretary 423 EAST 64TH ST, NEW YORK CITY, NY, 10065
CHARNEY KEITH Agent 19658 E COUNTRY CLUB DR, MIAMI, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049379 BRONZO SENSUALE EXPIRED 2015-05-19 2020-12-31 - PO BOX 546225, MIAMI BEACH, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 14430 EMERALD PLACE WAY, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2025-02-10 14430 EMERALD PLACE WAY, DELRAY BEACH, FL 33484 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 14430 EMERALD PLACE WAY, DELRAY BEACH, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 19658 E COUNTRY CLUB DR, MIAMI, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 19658 E COUNTRY CLUB DR, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-01-22 19658 E COUNTRY CLUB DR, MIAMI, FL 33180 -
REINSTATEMENT 2011-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4695998510 2021-02-26 0455 PPP 10275 Collins Ave Apt 431, Bal Harbour, FL, 33154-1459
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2342
Loan Approval Amount (current) 2342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bal Harbour, MIAMI-DADE, FL, 33154-1459
Project Congressional District FL-24
Number of Employees 1
NAICS code 424990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2359.24
Forgiveness Paid Date 2021-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State