Search icon

MARVELMAT ENTERPRISE, LLC - Florida Company Profile

Company Details

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

MARVELMAT ENTERPRISE, 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: 31 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: L16000199928
FEI/EIN Number 933147230

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

Address: 1053 SW 30th Avenue, Deerfield Beach, FL, 33442, US
Mail Address: 1053 SW 30th Avenue, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES NORMAN Authorized Member 1053 SW 30TH AVENUE, Deerfield Beach, FL, 33442
Torres Kenneth Authorized Member 1053 SW 30th Avenue, Deerfield Beach, FL, 33442
Torres Norman Agent 1053 SW 30th Avenue, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1053 SW 30th Avenue, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1053 SW 30th Avenue, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2021-05-01 1053 SW 30th Avenue, Deerfield Beach, FL 33442 -
LC AMENDMENT 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-04-04 Torres, Norman -
REINSTATEMENT 2019-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2017-11-06 MARVELMAT ENTERPRISE, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000532069 ACTIVE 22-036-D2 LEON COUNTY 2023-10-02 2028-11-07 $28,481.12 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
Marvelmat Enterprise, LLC, d/b/a Synthetic Grass, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Appellee(s). 1D2023-1548 2023-06-27 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court State Agency
22-036-D2

Parties

Name MARVELMAT ENTERPRISE, LLC
Role Appellant
Status Active
Name Synthetic Grass
Role Appellant
Status Active
Name Norman Torres
Role Appellant
Status Active
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, David Pius
Name Division of Workers' Compensation
Role Appellee
Status Active
Representations Michael B. Dobson
Name Whitney Vanderau
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 30 pages
Docket Date 2023-08-16
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-08-08
Type Record
Subtype Index
Description Index
On Behalf Of Whitney Vanderau
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
Docket Date 2023-06-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-01
LC Amendment 2020-10-13
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-04-04
LC Amendment and Name Change 2017-11-06
ANNUAL REPORT 2017-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State