Search icon

MARCYN HOLDINGS, LLC - Florida Company Profile

Company Details

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

MARCYN HOLDINGS, 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: 14 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000040329
FEI/EIN Number 272346707

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

Address: 7700 N Kendall Drive, Suite 401, Miami, FL, 33156, US
Mail Address: 7700 N Kendall Drive, Suite 401, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN MARTHA C Managing Member 10601 SW 128th Street, MIAMI, FL, 33176
Roman Cesar M Managing Member 10601 SW 128th Street, Miami, FL, 33176
Schmidt Juan R Managing Member 4140 Loquat Avenue, Coconut Grove, FL, 33133
Roman Martha C Agent 10601 SW 128th Street, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 7700 N Kendall Drive, Suite 401, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-06-30 7700 N Kendall Drive, Suite 401, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2014-04-15 Roman, Martha C -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 10601 SW 128th Street, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State