Entity Name: | MARCO'S DOG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARCO'S DOG 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: | 28 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2021 (4 years ago) |
Document Number: | L12000149069 |
FEI/EIN Number |
38-3891958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5225 Collins Ave, MIAMI BEACH, FL, 33140, US |
Mail Address: | 5225 Collins Ave, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castellani Maria E | Managing Member | 5225 Collins Ave, MIAMI BEACH, FL, 33140 |
Schamun Guillermo T | Manager | 5225 Collins Ave, Miami Beach, FL, 33140 |
SCHAMUN DIEGO | Manager | 5225 Collins Ave, MIAMI BEACH, FL, 33140 |
SCHAMUN DIEGO | Agent | 232 ANDALUSIA AVE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-26 | 232 ANDALUSIA AVE, SUITE 360, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-16 | SCHAMUN, DIEGO | - |
CHANGE OF MAILING ADDRESS | 2023-02-16 | 5225 Collins Ave, Apt 1203, MIAMI BEACH, FL 33140 | - |
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 5225 Collins Ave, Apt 1203, MIAMI BEACH, FL 33140 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-26 |
ANNUAL REPORT | 2023-02-16 |
Reg. Agent Resignation | 2022-12-27 |
ANNUAL REPORT | 2022-04-10 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-10-09 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-06-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State