Search icon

MARTELL INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: MARTELL INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARTELL INVESTMENT GROUP 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: 18 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (7 years ago)
Document Number: L14000097421
FEI/EIN Number 47-1129223

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

Address: 7801 W 26th Ave, Hialeah, FL, 33016, US
Mail Address: 7801 W 26th Ave, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCOME TAX BY OSCAR Agent 10912 SW 25 ST, MIAMI, FL, 33165
MARTELL CLARA Manager 18021 NW 52 AVE, MIAMI GARDENS, FL, 33055
MARTELL JUAN Manager 18021 NW 52 AVE, MIAMI GARDENS, FL, 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000147938 MIG CNC CUTS AND SERVICES ACTIVE 2020-11-18 2025-12-31 - 18021 NW 52ND AVE, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 7801 W 26th Ave, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2021-01-27 7801 W 26th Ave, Hialeah, FL 33016 -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-17 INCOME TAX BY OSCAR -
REINSTATEMENT 2015-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-08-11
REINSTATEMENT 2016-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State