Search icon

MARAGAHU LLC - Florida Company Profile

Company Details

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

MARAGAHU 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: 03 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2019 (6 years ago)
Document Number: L11000064927
FEI/EIN Number 990366491

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

Address: 900 BISCAYNE BLVD, APT 2103, MIAMI, FL, 33132, US
Mail Address: 900 BISCAYNE BLVD, APT 2103, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AV ACCOUNTING ASSOCIATES CORP Agent -
HERNANDEZ JUAN R Manager 900 BISCAYNE BLVD, MIAMI, FL, 33132
GONZALEZ ROBERTO P Manager 900 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 1525 N PARK DR, SUITE 104, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 900 BISCAYNE BLVD, APT 2103, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2021-04-01 AV Accounting Associates Corp -
CHANGE OF MAILING ADDRESS 2021-04-01 900 BISCAYNE BLVD, APT 2103, MIAMI, FL 33132 -
REINSTATEMENT 2019-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-06-28 - -
LC AMENDMENT 2014-11-20 - -
REINSTATEMENT 2013-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-06-04
ANNUAL REPORT 2017-03-23
LC Amendment 2016-06-28
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State