Search icon

MAR D RETAIL ASSOCIATE, LLC - Florida Company Profile

Company Details

Entity Name: MAR D RETAIL ASSOCIATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAR D RETAIL ASSOCIATE, 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: 14 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: L14000042806
FEI/EIN Number 46-5132338

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

Address: 8306 MILLS DRIVE, 525, MIAMI, FL, 33183, US
Mail Address: 8306 MILLS DRIVE, 525, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MARIA A PRIN 8306 MILLS DRIVE, #525, MIAMI, FL, 33183
Diaz Maria Agent 8306 mills drive, Miami, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115405 NAUTICAL JEWELRY ORIGINALS ACTIVE 2021-09-07 2026-12-31 - 8306 MILLS DRIVE, #525, MIAMI, FL, 33183
G20000124624 MAR D RETAIL ASSOCIATE LLC ACTIVE 2020-09-24 2025-12-31 - 8306 MILLS DRIVE, #525, MIAMI, FL, 33183
G20000115057 MAR D RETAIL ASSOCIATE LLC ACTIVE 2020-09-03 2025-12-31 - 8306 MILLS DRIVE, #525, MIAMI, FL, 33183
G14000033627 NAUTICAL JEWELRY ORIGINALS EXPIRED 2014-04-04 2019-12-31 - 8306 MILLS DR #525, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-07 - -
REGISTERED AGENT NAME CHANGED 2024-02-07 Diaz, Maria Ann -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 8306 mills drive, 525, Miami, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000164648 ACTIVE 1000000985070 DADE 2024-03-15 2044-03-20 $ 17,477.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000458190 ACTIVE 1000000964282 DADE 2023-09-19 2043-09-27 $ 14,406.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000229239 ACTIVE 1000000922633 DADE 2022-05-06 2042-05-11 $ 7,841.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000607135 TERMINATED 1000000794628 DADE 2018-08-22 2038-08-29 $ 727.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000109587 TERMINATED 1000000775403 DADE 2018-03-06 2038-03-14 $ 1,525.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-02-07
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-08-21
Florida Limited Liability 2014-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State