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