Search icon

MARKETNIZER, LLC - Florida Company Profile

Company Details

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

MARKETNIZER, 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: 14 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000052074
FEI/EIN Number 81-1976054

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

Address: 22120 BOCA PLACE DRIVE APT 1413, BOCA RATON, FL, 33433, US
Mail Address: 22120 BOCA PLACE DRIVE APT 1413, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mangieri Raffaele M President 22120 BOCA PLACE DRIVE APT 1413, BOCA RATON, FL, 33433
Mesa Maria D Vice President 22120 BOCA PLACE DRIVE APT 1413, BOCA RATON, FL, 33433
Mangieri Lourdes J Chief Operating Officer 22120 BOCA PLACE DRIVE APT 1413, BOCA RATON, FL, 33433
Mangieri Raffaele M Agent 22120 BOCA PLACE DRIVE APT 1413, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-17 22120 BOCA PLACE DRIVE APT 1413, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-17 22120 BOCA PLACE DRIVE APT 1413, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2018-12-17 22120 BOCA PLACE DRIVE APT 1413, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2018-12-17 Mangieri, Raffaele Matias -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-12-17
ANNUAL REPORT 2017-04-12
Florida Limited Liability 2016-03-14

Date of last update: 02 May 2025

Sources: Florida Department of State