Search icon

MARCARIA, LLC - Florida Company Profile

Company Details

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

MARCARIA, 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: 01 Aug 2011 (14 years ago)
Document Number: L11000087974
FEI/EIN Number 800715958

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

Address: Ave Quinchamali 14181, Las Condes, Santiago, 7591429, CL
Mail Address: 8345 NW 66 ST #B1673, MIAMI, FL, 33166, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A1A REGISTERED AGENT INC. Agent -
FUENTEALBA FELIPE L Manager quilvo 118, Santiago, La
FUENTEALBA FRANCISCO J Manager quilvo 118, Santiago, La

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052267 MARCARIA.COM ACTIVE 2023-04-25 2028-12-31 - 1915 BRICKELL AVE 1112C, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 Ave Quinchamali 14181, Las Condes, Santiago 7591429 CL -
REGISTERED AGENT NAME CHANGED 2014-04-09 A1A REGISTERED AGENT INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2013-03-29 Ave Quinchamali 14181, Las Condes, Santiago 7591429 CL -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State