Search icon

MARACY, LLC - Florida Company Profile

Company Details

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

MARACY, 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: 14 Jun 2013 (12 years ago)
Date of dissolution: 26 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2022 (3 years ago)
Document Number: L13000086047
FEI/EIN Number 36-4768297

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

Address: 15811 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: C/O PIQUET LAW FIRM PA, 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAS EDUARDO A Manager 15811 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
BARROS GIACOMINI DIAFERNANDA Manager 15811 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
PROFESSIONAL CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-26 - -
CHANGE OF MAILING ADDRESS 2017-04-24 15811 COLLINS AVENUE, #2202, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1000 BRICKELL AVENUE, SUITE 201, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-04-26 PROFESSIONAL CORPORATE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 15811 COLLINS AVENUE, #2202, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State