Search icon

MARSOL GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: MARSOL GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARSOL GLOBAL 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: 17 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000129222
FEI/EIN Number 990363075

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

Address: 17121 COLLINS AVENUE, 3706, SUNNY ISLES BEACH, FL, 33160
Mail Address: 17121 COLLINS AVENUE, 3706, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESTRE OCTAVIO Manager POST OFFICE BOX 830726, MIAMI, FL, 33283
CA Corporate Services Inc Agent 7101 SW 112 Place, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-08-06 - -
REGISTERED AGENT NAME CHANGED 2019-01-21 CA Corporate Services Inc -
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 7101 SW 112 Place, MIAMI, FL 33173 -
LC AMENDMENT 2011-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 17121 COLLINS AVENUE, 3706, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2011-01-12 17121 COLLINS AVENUE, 3706, SUNNY ISLES BEACH, FL 33160 -
LC ARTICLE OF CORRECTION 2011-01-05 - -

Documents

Name Date
LC Amendment 2019-08-06
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-29
LC Amendment 2011-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State