Search icon

MARCHENA CONSTRUCTION GROUP, L.L.C - Florida Company Profile

Company Details

Entity Name: MARCHENA CONSTRUCTION GROUP, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCHENA CONSTRUCTION GROUP, L.L.C 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: 06 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: L17000207395
FEI/EIN Number 98-1409821

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

Address: 1042 NW 87 AVE, MIAMI, FL, 33172, US
Mail Address: 7220 NW 114 AVE APT 205, DORAL, FL, 33178, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHENA HECTOR R Manager 7220 NW 114 AVE APT 205, DORAL, FL, 33178
MARCHENA HECTOR RSr. Agent 1042 NW 87 ave, MIAMI DADE, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000089899 MARCHENA MASONRY SERVICES EXPIRED 2019-08-22 2024-12-31 - 1612 NW 51 TERRACE MIAMI, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-07 1042 NW 87 AVE, APTO 111, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2024-04-29 MARCHENA, HECTOR RUBEN, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 1042 NW 87 ave, apto 111, MIAMI DADE, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-21 1042 NW 87 AVE, APTO 111, MIAMI, FL 33172 -
REINSTATEMENT 2020-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-17
REINSTATEMENT 2020-12-07
ANNUAL REPORT 2018-03-17
Florida Limited Liability 2017-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State