Search icon

MARINE FULL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: MARINE FULL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINE FULL SERVICE 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: 27 Sep 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: L19000244197
FEI/EIN Number 37-1957277

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

Address: 1152 NW 29TH TERRACE, MIAMI, FL, 33127, US
Mail Address: 1152 NW 29TH TERRACE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ EHISON Authorized Member 1152 NW 29TH TERRACE, MIAMI, FL, 33127
HERNANDEZ BOLIVAR YOGERSON J Auth 210 SW 15TH ST, FORT LAUDARDALE, FL, 33315
DIAZ RODRIGUEZ MIGUEL A Auth 210 SW 15TH ST, FORT LAUDERDALE, FL, 33315
HERNANDEZ EHISON Agent 1152 NW 29TH TERRACE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 240 N MIAMI AVE, APT 3011, MIAMI, FL 33128 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 240 N MIAMI AVE, APT 3011, MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 2024-04-17 1152 NW 29TH TERRACE, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1152 NW 29TH TERRACE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2024-04-17 HERNANDEZ, EHISON -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 1152 NW 29TH TERRACE, MIAMI, FL 33127 -
LC STMNT OF RA/RO CHG 2019-12-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-10-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-08
CORLCRACHG 2019-12-12
Florida Limited Liability 2019-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State