Search icon

MARCOS PARTY RENTAL LLC - Florida Company Profile

Company Details

Entity Name: MARCOS PARTY RENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCOS PARTY RENTAL 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: 20 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L09000027265
FEI/EIN Number 264527074

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

Address: 11875 SW 49 STREET, MIAMI, FL, 33175
Mail Address: 11875 SW 49 STREET, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCOS PORRES Manager 11875 SW 49 STREET, MIAMI, FL, 33175
MARCOS PORRES Agent 11875 SW 49 STREET, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003062 A TOUCH OF ELEGANCE PARTY RENTAL EXPIRED 2012-01-09 2017-12-31 - 11875 SW 49 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-18 11875 SW 49 STREET, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2011-12-18 11875 SW 49 STREET, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-18 11875 SW 49 STREET, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001797092 TERMINATED 1000000555372 MIAMI-DADE 2013-11-20 2033-12-26 $ 576.10 STATE OF FLORIDA0058634

Documents

Name Date
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-12-18
ANNUAL REPORT 2010-04-29
Florida Limited Liability 2009-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State