Search icon

MARDUK ASSETS, LLC - Florida Company Profile

Company Details

Entity Name: MARDUK ASSETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARDUK ASSETS, 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: 05 Apr 2019 (6 years ago)
Date of dissolution: 23 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2025 (3 months ago)
Document Number: L19000094200
FEI/EIN Number 32-0600744

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

Address: 15805 BISCAYNE BLVD STE 201, AVENTURA, FL, 33160, US
Mail Address: 15805 BISCAYNE BLVD STE 201, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OMETTO SERGIO SIMOES Authorized Member 15805 BISCAYNE BLVD STE 201, AVENTURA, FL, 33160
FL REGISTERED AGENTS SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063914 RADINN USA, LLC EXPIRED 2019-06-03 2024-12-31 - 570 SOUTH SHORE DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-04-29 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2024-04-29 FL REGISTERED AGENTS SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -
LC AMENDMENT 2022-05-04 - -
LC AMENDMENT 2019-05-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-23
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-02
LC Amendment 2022-05-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-04
LC Amendment 2019-05-01
Florida Limited Liability 2019-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State