Search icon

MARUBIS, LLC - Florida Company Profile

Company Details

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

MARUBIS, 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: 26 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000062249
FEI/EIN Number 270943636

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

Address: 200 CRANDON BLVD, SUITE 311, MIAMI, FL, 33149, US
Mail Address: 360 ocean dr, 504, MIAMI, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGUNA MARIA EUGENIA Managing Member 360 ocean dr. 504, KEY BISCAYNE, FL, 33149
muniz javier mana 360 ocean dr 504, MIAMI, FL, 33149
salazar lisette Agent 200 crandon blvd, key biscayne, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-15 200 CRANDON BLVD, SUITE 311, MIAMI, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 200 CRANDON BLVD, SUITE 311, MIAMI, FL 33149 -
REGISTERED AGENT NAME CHANGED 2018-04-08 salazar, lisette -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 200 crandon blvd, suite 311, key biscayne, FL 33149 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000167802 TERMINATED 1000000255535 DADE 2012-03-01 2032-03-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State