Search icon

MARQUIS 3601, LLC - Florida Company Profile

Company Details

Entity Name: MARQUIS 3601, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARQUIS 3601, 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: 09 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2019 (5 years ago)
Document Number: L12000003734
FEI/EIN Number 46-0558768

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

Address: 1200 Ponce de Leon Blvd, Suite 703, CORAL GABLES, FL, 33134, US
Mail Address: 1200 Ponce de Leon Blvd, Suite 703, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCELL FELIPE, P.A. Agent -
Martinangeli Carlos Manager 1200 Ponce de Leon Blvd, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1200 Ponce de Leon Blvd, Suite 703, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-04-29 1200 Ponce de Leon Blvd, Suite 703, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1200 Ponce de Leon Blvd, Suite 703, CORAL GABLES, FL 33134 -
REINSTATEMENT 2019-11-21 - -
REGISTERED AGENT NAME CHANGED 2019-11-21 MARCELL FELIPE P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-11-21
ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-06-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State