Search icon

MARAINA LLC - Florida Company Profile

Company Details

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

MARAINA 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: 29 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2019 (6 years ago)
Document Number: L15000075431
FEI/EIN Number 47-3918290

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

Address: 6625 MIAMI LAKES DR E, MIAMI LAKES, FL, 33014, US
Mail Address: 6625 MIAMI LAKES DR E, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDAL & CANDAL LLC Agent -
COMOTTI GONZALO A Manager ESPANA 880, TEMPERLEY, BUENOS AIRES, BA, 1384
COMOTTI ALEJANDRO M Manager SARGENTO GABRAL 55, TEMPERLEY, BUENOS AIRES, BA, 1834
COMOTTI MARIA A Manager CORONEL PRINGLES 115, TEMPERLEY, BUENOS AIRS, BA, 1834
ALVAREZ RICARDO Manager LAVALLE 170, TEMPERLEY, BUENOS AIRES, BA, 1834

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 6625 MIAMI LAKES DR E, STE 373, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 6625 MIAMI LAKES DR E, STE 373, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-02-17 6625 MIAMI LAKES DR E, STE 373, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2023-02-17 VIDAL & CANDAL LLC -
REINSTATEMENT 2019-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-01-30
REINSTATEMENT 2017-03-30
Florida Limited Liability 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State