Search icon

MAR JAX BEN, LLC - Florida Company Profile

Company Details

Entity Name: MAR JAX BEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAR JAX BEN, 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: 15 Aug 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Aug 2017 (8 years ago)
Document Number: L17000174401
FEI/EIN Number NOT APPLICABLE

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

Address: 665 SW 8TH STREET, MIAMI, FL, 33131
Mail Address: 665 SW 8TH STREET, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURGADO MARIO Manager 665 SW 8 STREET, MIAMI, FL, 33131
Andreus Alexander Manager 665 SW 8th Street, Miami, FL, 33131
Barraza Ricardo Manager 665 SW 8th Street, Miami, FL, 33131
KURKIN ALEX Agent c/o Kurkin Forehand Brandes LLP, MIAMI, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029147 BENTLEY JACKSONVILLE ACTIVE 2020-03-06 2025-12-31 - 7137 BONNEVAL ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 c/o Kurkin Forehand Brandes LLP, 18851 NE 29TH AVE STE 303, MIAMI, FL 33180 -
LC NAME CHANGE 2017-08-22 MAR JAX BEN, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-01
LC Name Change 2017-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State