Search icon

MARAVILLAS 2902, LLC - Florida Company Profile

Company Details

Entity Name: MARAVILLAS 2902, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARAVILLAS 2902, 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: 29 Aug 2012 (13 years ago)
Document Number: L12000111392
FEI/EIN Number 99-0380031

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

Mail Address: C/O PIQUET LAW FIRM PA, 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
Address: 1100 BISCAYNE BLVD, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINA DEL ROCIO HOLGUIN ZURITA Manager 1100 BISCAYNE BLVD, MIAMI, FL, 33132
LLADO FERRER SANTIAGO Manager 1100 BISCAYNE BLVD, MIAMI, FL, 33132
RAMON LLADO SANTIAGO Manager 1100 BISCAYNE BLVD, MIAMI, FL, 33132
LLADO SEBASTIAN GABR Manager 1100 BISCAYNE BLVD, MIAMI, FL, 33132
LLADO JUAN JOSE Manager 1100 BISCAYNE BLVD, MIAMI, FL, 33132
PROFESSIONAL CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-19 1100 BISCAYNE BLVD, UNIT 2902, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2023-03-19 PROFESSIONAL CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-19 1000 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 1100 BISCAYNE BLVD, UNIT 2902, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State