Entity Name: | MARIX 703, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARIX 703, 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: | 03 Jan 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000000441 |
FEI/EIN Number |
45-4123266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 E. Hallandale Beach Blvd, C/O Americana, Hallandale, FL, 33009, US |
Mail Address: | 18117 BISCAYNE BLVD, c/o americana, AVENTURA, FL, 33160, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vidal Angela L | Managing Member | 18117 BISCAYNE BLVD, AVENTURA, FL, 33160 |
silva roy | Agent | 18117 BISCAYNE BLVD, AVENTURA, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 2600 E. Hallandale Beach Blvd, C/O Americana, T-1802, Hallandale, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 18117 BISCAYNE BLVD, c/o americana, STE 17, AVENTURA, FL 33160 | - |
LC AMENDMENT | 2020-08-17 | - | - |
CHANGE OF MAILING ADDRESS | 2020-08-17 | 2600 E. Hallandale Beach Blvd, C/O Americana, T-1802, Hallandale, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-04 | silva, roy | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-27 |
LC Amendment | 2020-08-17 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-02-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State