Search icon

MARBEC IMPORTS, LLC - Florida Company Profile

Company Details

Entity Name: MARBEC IMPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARBEC IMPORTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2014 (11 years ago)
Date of dissolution: 09 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: L14000138981
FEI/EIN Number 47-1764078

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

Address: 10075 GATE PKY N, JACKSONVILLE, FL, 32246, US
Mail Address: 10075 GATE PKY N, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SADA VICTOR Authorized Member 10075 GATE PKY N, JACKSONVILLE, FL, 32246
GOMEZ LAURA A Authorized Member 10075 GATE PKY N, JACKSONVILLE, FL, 32246
SADA JEAN-MICHEL Authorized Member 10075 GATE PKY N, JACKSONVILLE, FL, 32246
Gomez Laura A Agent 10075 GATE PKY N, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-02 10075 GATE PKY N, UNIT 1405, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2021-09-02 10075 GATE PKY N, UNIT 1405, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 10075 GATE PKY N, UNIT 1405, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2017-01-25 Gomez, Laura A -
LC AMENDMENT 2014-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-09
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-14
LC Amendment 2014-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State