Search icon

MARCO'S DOG LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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