Search icon

MRBL GROUP LLC - Florida Company Profile

Company Details

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

MRBL GROUP 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: 19 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: L16000098096
FEI/EIN Number 81-2718593

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

Address: 7901 4st N, St Petersburg, FL, 33702, US
Mail Address: 7901 4st N, St Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO MAYELIN H President 7901 4st N, St Petersburg, FL, 33702
Roura Ryan Vice President 7901 4st N, St Petersburg, FL, 33702
Registered Agent Inc Agent 7901 4st N, St Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010611 STATEWIDE INVESTORS EXPIRED 2017-01-29 2022-12-31 - 5060 SW 159 AVE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 7901 4st N, 18252, St Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-03-13 Registered Agent Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 7901 4st N, 300, St Petersburg, FL 33702 -
LC STMNT OF RA/RO CHG 2024-03-13 - -
CHANGE OF MAILING ADDRESS 2024-03-13 7901 4st N, 18252, St Petersburg, FL 33702 -
REINSTATEMENT 2023-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000075002 TERMINATED 1000000943811 DADE 2023-02-10 2033-02-22 $ 1,496.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-13
CORLCRACHG 2024-03-13
AMENDED ANNUAL REPORT 2023-04-25
REINSTATEMENT 2023-03-15
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-09
Florida Limited Liability 2016-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State