Search icon

MARINE SUPPLY TRADING GROUP LLC - Florida Company Profile

Company Details

Entity Name: MARINE SUPPLY TRADING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINE SUPPLY TRADING 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: 23 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Apr 2012 (13 years ago)
Document Number: L10000043497
FEI/EIN Number 272414191

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

Address: 13762 W STATE RD 84, DAVIE, FL, 33325, US
Mail Address: 13762 W STATE RD 84, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVAS FINANCIAL SERVICES, LLC Agent -
DUBOULAY JORGE Manager 13762 W STATE RD 84, DAVIE, FL, 33325
DIAZ IVETTE Manager 13762 W STATE RD 84, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 SILVAS FINANCIAL SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 13762 W STATE RD 84, STE 473, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2020-04-17 13762 W STATE RD 84, STE 473, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-21 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 -
LC AMENDMENT 2012-04-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State