Search icon

THE MARAIS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE MARAIS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MARAIS GROUP, 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: 10 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2021 (4 years ago)
Document Number: L10000027051
FEI/EIN Number 352385153

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

Address: 1425 BRICKELL AVENUE, 47C, MIAMI, FL, 33131, US
Mail Address: 1425 BRICKELL AVENUE, 47C, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZY MARY ANN Manager 1425 BRICKELL AVENUE, MIAMI, FL, 33131
GUZY Mary Ann Managing Member 1425 BRICKELL AVENUE, MIAMI, FL, 33131
GUZY MARY ANN Agent 1425 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 1425 BRICKELL AVENUE, 47C, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 1425 BRICKELL AVENUE, 47C, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-03-29 1425 BRICKELL AVENUE, 47C, MIAMI, FL 33131 -
REINSTATEMENT 2021-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-04-06 - -
REGISTERED AGENT NAME CHANGED 2016-04-06 GUZY, MARY ANN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2010-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-23
REINSTATEMENT 2021-01-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-04-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State