Search icon

MAREA CONSULTING LLC - Florida Company Profile

Company Details

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

MAREA CONSULTING 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: 21 Nov 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Nov 2017 (7 years ago)
Document Number: L16000213154
FEI/EIN Number 81-4598952

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

Address: 6538 Collins Ave, MIAMI, FL, 33141, US
Mail Address: 6538 Collins Ave, MIAMI, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICCI GIORGIO President 5900 Collins Ave, Miami, FL, 33140
RICCI GIORGIO Agent 6538 Collins Ave, MIAMI, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030758 MAREA DZN ACTIVE 2022-03-07 2027-12-31 - 5900 COLLINS AVE, 602, MIAMI, FL, 33140
G22000028734 MAREA DZN ACTIVE 2022-02-25 2027-12-31 - 5900 COLLINS AVE, 602, MIAMI, FL, 33140
G22000022931 DZN HUB ACTIVE 2022-02-24 2027-12-31 - 6815 BISCAYNE BLVD, SUITE 103-152, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 6538 Collins Ave, 450, MIAMI, FL 33141 -
CHANGE OF MAILING ADDRESS 2023-03-31 6538 Collins Ave, 450, MIAMI, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 6538 Collins Ave, 450, MIAMI, FL 33141 -
LC STMNT OF RA/RO CHG 2017-11-21 - -
REGISTERED AGENT NAME CHANGED 2017-11-21 RICCI, GIORGIO -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-31
CORLCRACHG 2017-11-21
ANNUAL REPORT 2017-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State