Entity Name: | MARIEBLUE INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARIEBLUE INVESTMENTS 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: | 11 Apr 2011 (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: | L11000043031 |
FEI/EIN Number |
451605457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1363 Coral Way, MIAMI, FL, 33145, US |
Mail Address: | 151 CRANDON BLVD, APT 1123, MIAMI, FL, 33149, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ MORAL LORENA | Managing Member | 151 CRANDON BLVD APT 735, MIAMI, FL, 33149 |
STEFANO SUSANA BEATRIZ | Managing Member | 151 CRANDON BLVD APT 735, MIAMI, FL, 33149 |
RODRIGUEZ MORAL LORENA V | Agent | 151 CRANDON BLVD, MIAMI, FL, 33149 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000067315 | MESON RIA DE VIGO | EXPIRED | 2011-07-05 | 2016-12-31 | - | 151 CRANDON BLVD APT 735, MIAMI, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 1363 Coral Way, MIAMI, FL 33145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 151 CRANDON BLVD, APT 1123, MIAMI, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 1363 Coral Way, MIAMI, FL 33145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State