Search icon

MARCO'S PIZZERIA "LLC" - Florida Company Profile

Company Details

Entity Name: MARCO'S PIZZERIA "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCO'S PIZZERIA "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: 19 Nov 2010 (14 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: L10000120310
FEI/EIN Number 861593298

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

Address: 8159 W 36 AVE, APT 3, HIALEAH, FL, 33018, US
Mail Address: 19813 NW 78 AVE, MIAMI, FL, 33015, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON MARCOS R Authorized Member 19813 NW 78 AVE, MIAMI, FL, 33015
PADRON MARCOS R Agent 19813 NW 78 AVE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 8159 W 36 AVE, APT 3, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2021-02-08 PADRON, MARCOS R -
REINSTATEMENT 2021-01-21 - -
CHANGE OF MAILING ADDRESS 2021-01-21 8159 W 36 AVE, APT 3, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 19813 NW 78 AVE, MIAMI, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001811240 TERMINATED 1000000558918 PINELLAS 2013-12-02 2033-12-26 $ 1,018.25 STATE OF FLORIDA0034059
J12000887789 TERMINATED 1000000389467 PINELLAS 2012-11-14 2022-11-28 $ 328.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
AMENDED ANNUAL REPORT 2021-02-08
REINSTATEMENT 2021-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State