Search icon

MARYMAR HARBOUR, LLC - Florida Company Profile

Company Details

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

MARYMAR HARBOUR, 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: 16 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2015 (9 years ago)
Document Number: L13000100893
FEI/EIN Number 46-3206387

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

Mail Address: 11352 West State Road 84 PMB 198, DAVIE, FL, 33325, US
Address: 10275 COLLINS AVENUE, SUITE #1525, BAL HARBOUR, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELLEZ GAVINO MARCO ANTONIO President 10275 COLLINS AVENUE #1525, BAL HARBOUR, FL, 33154
BORUNDA PARTIDA MARTA L Vice President 10275 COLLINS AVENUE #1525, BAL HARBOUR, FL, 33154
TELLEZ BORUNDA KARLA LILIANA Managing Member 10275 COLLINS AVENUE, BAL HARBOUR, FL, 33154
TELLEZ BORUNDA RICARDO Managing Member 10275 COLLINS AVENUE, BAL HARBOUR, FL, 33154
TELLEZ BORUNDA MARCO ANTONIO Managing Member 10275 COLLINS AVENUE, BAL HARBOUR, FL, 33154
ZAMBRANO BLANCA Agent 11352 West State Road 84 Suite 198, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 11352 West State Road 84 Suite 198, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2023-01-18 10275 COLLINS AVENUE, SUITE #1525, BAL HARBOUR, FL 33154 -
REGISTERED AGENT NAME CHANGED 2020-01-16 ZAMBRANO, BLANCA -
REINSTATEMENT 2015-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State