Entity Name: | MARE USA INVESTMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARE USA INVESTMENT 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: |
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: | 19 Nov 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Apr 2015 (10 years ago) |
Document Number: | L12000146024 |
FEI/EIN Number |
46-1423538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2031 NE 123RD STREET, NORTH MIAMI, FL, 33181-2806, US |
Mail Address: | 2031 NE 123RD STREET, NORTH MIAMI, FL, 33181-2806, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAUR ALBERTO R | Manager | 2031 NE 123RD STREET, NORTH MIAMI, FL, 331812806 |
GATTEI JOSEFINA | Agent | 800 SE 4th AVENUE, HALLANDALE BEACH, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000112210 | REGINA BODEK | EXPIRED | 2012-11-21 | 2017-12-31 | - | 307 NW 10TH TERRACE, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-07-05 | GATTEI, JOSEFINA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-05 | 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2018-03-05 | 2031 NE 123RD STREET, NORTH MIAMI, FL 33181-2806 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-01 | 2031 NE 123RD STREET, NORTH MIAMI, FL 33181-2806 | - |
LC AMENDMENT | 2015-04-07 | - | - |
LC AMENDMENT | 2012-12-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-17 |
AMENDED ANNUAL REPORT | 2019-07-05 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State