Search icon

MARLYGO AND JIREH, LLC

Company Details

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

Agent

Name Role Address
Ramirez Giorgio Esq. Agent 7300 N. Kendall Drive, MIAMI, FL, 33156

Manager

Name Role Address
Escudero Verushka J Manager 2600 NW 87 Avenue, MIAMI, FL, 33172

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 No data 2600 NW 87 AVENUE, UNIT 28, MIAMI, FL, 33172
G16000042804 SPATACULAR HAIR & MORE EXPIRED 2016-04-27 2021-12-31 No data 9015 S.W. 125TH AVENUE, APT. N-206, MIAMI, FL, 33186
G12000022373 SPATACULAR NAILS & MORE EXPIRED 2012-03-05 2017-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2017-05-19 2600 NW 87 Avenue, Unit 28, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2017-05-03 Ramirez, Giorgio, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-03 7300 N. Kendall Drive, Suite 520, MIAMI, FL 33156 No data
LC DISSOCIATION MEM 2015-12-07 No data No data

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 Feb 2025

Sources: Florida Department of State