Entity Name: | MARCAO FIGHT & FITNESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARCAO FIGHT & FITNESS, 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. |
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: | 25 Jul 2016 (9 years ago) |
Date of dissolution: | 16 Jan 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 2025 (4 months ago) |
Document Number: | L16000138596 |
FEI/EIN Number |
81-3724748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10990 BISCAYNE BLVD., MIAMI, FL, 33161, US |
Mail Address: | 10990 Biscayne Blvd, Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MARCAO INVESTMENT GROUP, LLC | Manager |
TRINITY CONSULTANTS GROUP, LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000044924 | UFC GYM NORTH MIAMI | EXPIRED | 2018-04-07 | 2023-12-31 | - | 17810 SW 52ND CT, SOUTHWEST RANCHES, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-16 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 10990 BISCAYNE BLVD., MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | Trinity Consultants Group | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 2620 South University Drive, Unit 213, Davie, FL 33328 | - |
LC AMENDMENT | 2017-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 10990 BISCAYNE BLVD., MIAMI, FL 33161 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000554560 | TERMINATED | 1000000938063 | DADE | 2022-12-06 | 2042-12-14 | $ 22,508.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-16 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2017-11-01 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State