Search icon

MARCUS AURELIO MARTIAL ARTS LLC - Florida Company Profile

Company Details

Entity Name: MARCUS AURELIO MARTIAL ARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCUS AURELIO MARTIAL ARTS 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: 10 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2024 (8 months ago)
Document Number: L18000239686
FEI/EIN Number 83-2272071

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

Address: 1928 NE 154TH STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1928 NE 154TH STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINS MARCUS A Manager 1928 NE 154TH STREET, NORTH MIAMI BEACH, FL, 33162
MANRIQUE MONLINA FIRLLYTH F Manager 1928 NE 154TH STREET, NORTH MIAMI BEACH, FL, 33162
martins marcus aurelio Agent 1928 NE 154TH STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-26 1928 NE 154TH STREET, NORTH MIAMI BEACH, FL 33162 -
LC AMENDMENT 2024-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-26 1928 NE 154TH STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2024-07-26 1928 NE 154TH STREET, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2023-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 martins, marcus aurelio -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
LC Amendment 2024-08-09
LC Amendment 2024-07-26
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-11-02
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-08-28
Florida Limited Liability 2018-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State