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. |
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 |
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 |
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 | - |
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