Search icon

MARLYGO AND JIREH, LLC - Florida Company Profile

Company Details

Entity Name: MARLYGO AND JIREH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARLYGO AND JIREH, 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 Mar 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: L12000029641
FEI/EIN Number 38-4037957

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

Address: 2600 NW 87 Avenue, MIAMI, FL, 33172, US
Mail Address: 2600 NW 87 Avenue, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Escudero Verushka J Manager 2600 NW 87 Avenue, MIAMI, FL, 33172
Ramirez Giorgio Esq. Agent 7300 N. Kendall Drive, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048903 TU SPA NAILS & MORE ACTIVE 2017-05-04 2027-12-31 - 2600 NW 87 AVENUE, UNIT 28, MIAMI, FL, 33172
G16000042804 SPATACULAR HAIR & MORE EXPIRED 2016-04-27 2021-12-31 - 9015 S.W. 125TH AVENUE, APT. N-206, MIAMI, FL, 33186
G12000022373 SPATACULAR NAILS & MORE EXPIRED 2012-03-05 2017-12-31 - 9015 S.W. 125TH AVENUE, N-206, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-19 2600 NW 87 Avenue, Unit 28, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-05-19 2600 NW 87 Avenue, Unit 28, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-05-03 Ramirez, Giorgio, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-05-03 7300 N. Kendall Drive, Suite 520, MIAMI, FL 33156 -
LC DISSOCIATION MEM 2015-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-06-09
AMENDED ANNUAL REPORT 2017-05-23
AMENDED ANNUAL REPORT 2017-05-19

Date of last update: 01 May 2025

Sources: Florida Department of State