Search icon

MARKA SPORTS USA LLC - Florida Company Profile

Company Details

Entity Name: MARKA SPORTS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARKA SPORTS USA 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: 15 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L16000030987
FEI/EIN Number 37-1803219

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

Address: 1001 Brickell Bay Dr., Suite 2700 T-5, Miami, FL, 33131, US
Mail Address: 1001 Brickell Bay Dr., Suite 2700 T-5, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOVAR GUTIERREZ BENJAMIN J Manager 1001 Brickell Bay Dr., Miami, FL, 33131
Tovar Guiterrez Benjamin J Agent 1001 Brickell Bay Dr., Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 1001 Brickell Bay Dr., Suite 2700 T-5, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 1001 Brickell Bay Dr., Suite 2700 T-5, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-02-09 1001 Brickell Bay Dr., Suite 2700 T-5, Miami, FL 33131 -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 Tovar Guiterrez, Benjamin J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000576744 TERMINATED 1000000793094 DADE 2018-08-08 2038-08-15 $ 2,449.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-16
REINSTATEMENT 2018-04-27
Florida Limited Liability 2016-02-15

Date of last update: 03 May 2025

Sources: Florida Department of State