Entity Name: | MARVIG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARVIG 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: | 17 Aug 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: | L12000106453 |
FEI/EIN Number |
33-1225316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2721 EXECUTIVE PARK DR, STE 4, WESTON, FL, 33331, US |
Mail Address: | 2721 EXECUTIVE PARK DR, STE 4, WESTON, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALVER & COOK LLP | Agent | 2721 EXECUTIVE PARK DR, WESTON, FL, 33331 |
CALIMARIS LENZI FERNANDO ANGEL | Manager | 2721 EXECUTIVE PARK DR, WESTON, FL, 33331 |
VIGNOLA RISOTTO MARTHA MARIA | Manager | 2721 EXECUTIVE PARK DR, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 2721 EXECUTIVE PARK DR, STE 4, WESTON, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-12 | SALVER & COOK LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 2721 EXECUTIVE PARK DR, STE 4, WESTON, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 2721 EXECUTIVE PARK DR, STE 4, WESTON, FL 33331 | - |
LC STMNT OF AUTHORITY | 2018-01-16 | - | - |
LC AMENDMENT | 2014-04-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-05 |
CORLCAUTH | 2018-01-16 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-05-20 |
LC Amendment | 2014-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State