Search icon

GRUPO MARQUEZ LLC - Florida Company Profile

Company Details

Entity Name: GRUPO MARQUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUPO MARQUEZ 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: 09 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: L13000127301
FEI/EIN Number 42-1777189

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

Address: 17555 Atlantic Blvd, Sunny Isles, FL, 33160, US
Mail Address: 17555 Atlantic Blvd, Sunny Isles, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ ANA M Manager 17555 Atlantic Blvd, Sunny Isles, FL, 33160
MARQUEZ BORDON MANUEL E Manager 17555 Atlantic Blvd, Sunny Isles, FL, 33160
Marquez Milexys Manager 17555 Atlantic Blvd, Sunny Isles, FL, 33160
GLOBALIA RENT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 17555 Atlantic Blvd, Unit 607, Sunny Isles, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-04-19 17555 Atlantic Blvd, Unit 607, Sunny Isles, FL 33160 -
LC AMENDMENT 2018-10-04 - -
LC AMENDMENT 2018-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 19400 Turnberry Way, Suite 2, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2015-04-21 Globalia Rent Management LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-26
LC Amendment 2018-10-04
LC Amendment 2018-09-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State