Search icon

MARAY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MARAY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARAY HOLDINGS, 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: 23 Sep 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 May 2024 (10 months ago)
Document Number: L15000161888
FEI/EIN Number 38-3982673

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

Address: 4000 W 16th Ave, Hialeah, FL, 33012, US
Mail Address: 4000 W 16th Ave, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARAMBIO AARON Manager 4000 W 16th Ave, Hialeah, FL, 33012
RAYNOR STEPHANIE Manager 4000 W 16th Ave, Hialeah, FL, 33012
Marambio Aaron Agent 4000 W 16th Ave, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-05-02 MARAY HOLDINGS, LLC -
REINSTATEMENT 2023-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 4000 W 16th Ave, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-09-26 4000 W 16th Ave, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 4000 W 16th Ave, Hialeah, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-04-11 Marambio, Aaron -

Documents

Name Date
LC Name Change 2024-05-02
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-06-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State