Search icon

MARINERO LLC - Florida Company Profile

Company Details

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

MARINERO 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: 20 Apr 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jul 2017 (8 years ago)
Document Number: L16000077355
FEI/EIN Number 81-2569526

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

Address: 13627 Deering Bay Drive, Coral Gables, FL, 33158, US
Mail Address: 13627 Deering Bay Drive, Coral Gables, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smulian Andrew M Manager 12 Benton's Knoll, GUILFORD, CT, 06437
Kramer James I Manager 13627 Deering Bay Drive, Coral Gables, FL, 33158
Kramer James I Agent 13627 Deering Bay Drive, Coral Gables, FL, 33158

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 13647 Deering Bay Drive, PH 151, Coral Gables, FL 33158 -
CHANGE OF MAILING ADDRESS 2025-01-08 13647 Deering Bay Drive, PH 151, Coral Gables, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 13647 Deering Bay Drive, PH 151, Coral Gables, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 13627 Deering Bay Drive, Coral Gables, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 13627 Deering Bay Drive, Coral Gables, FL 33158 -
CHANGE OF MAILING ADDRESS 2024-01-31 13627 Deering Bay Drive, Coral Gables, FL 33158 -
REGISTERED AGENT NAME CHANGED 2021-01-08 Kramer, James I -
LC STMNT OF RA/RO CHG 2017-07-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-12
CORLCRACHG 2017-07-13
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State