Search icon

MARVIG LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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