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. |
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 |
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 |
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 | - | - |
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