Search icon

5731 MARIMIN DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 5731 MARIMIN DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5731 MARIMIN DRIVE, 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: LC AMENDMENT
Event Date Filed: 31 Oct 2018 (6 years ago)
Document Number: L14000097781
FEI/EIN Number 47-1136741

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

Address: 1550 MADRUGA AVE, Coral Gables, FL, 33146, US
Mail Address: 1550 MADRUGA AVE, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SECTION M INC Agent
MESA INVESTMENTS LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 1550 MADRUGA AVE, Suite 324, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 1550 MADRUGA AVE, Suite 324, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2020-01-17 1550 MADRUGA AVE, Suite 324, Coral Gables, FL 33146 -
LC AMENDMENT 2018-10-31 - -
REGISTERED AGENT NAME CHANGED 2015-04-10 section-M, Inc. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000077964 ACTIVE 1000000978846 LEE 2024-01-30 2044-02-07 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-26
LC Amendment 2018-10-31
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State