Search icon

MARKER LLC - Florida Company Profile

Company Details

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

MARKER 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: 24 Jan 2012 (13 years ago)
Document Number: L12000010906
FEI/EIN Number 46-5109694

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

Address: 17890 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 17890 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUCHTEIN MARCOS D Managing Member 17890 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160
RUCHTEIN ERIKA F Managing Member 17890 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160
RUCHTEIN KEVIN D Managing Member 17890 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160
RUCHTEIN MARCOS D Agent 17890 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-19 17890 WEST DIXIE HIGHWAY, 604, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-06-19 17890 WEST DIXIE HIGHWAY, 604, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-19 17890 WEST DIXIE HIGHWAY, 604, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2018-05-10 RUCHTEIN, MARCOS D -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State