Search icon

MARTIN INTERNATIONAL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: MARTIN INTERNATIONAL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARTIN INTERNATIONAL INVESTMENTS, 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: 09 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000107940
FEI/EIN Number NOT APPLICABLE

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

Address: 12 S.E. 7th Street, Fort Lauderdale, FL, 33301, US
Mail Address: 12 S.E. 7th Street, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGER GARY M Agent 12 S.E. 7th Street, Fort Lauderdale, FL, 33301
IMMOBILIARIA LAVAMAR CIA LTDA. Authorized Representative AVE 12 DE OCTUBRE N24-80 Y MADRID, QUITO, ECUADOW, OC

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 SINGER, GARY M -
CHANGE OF MAILING ADDRESS 2018-05-01 12 S.E. 7th Street, Suite 820, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 12 S.E. 7th Street, Suite 820, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 12 S.E. 7th Street, Suite 820, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2017-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000708263 TERMINATED 1000000799909 BROWARD 2018-10-05 2038-10-24 $ 5,617.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-02-07
Reinstatement 2014-12-12
REINSTATEMENT 2013-10-17
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-05-03
Florida Limited Liability 2009-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State