Search icon

MARS INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: MARS INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARS INDUSTRIES 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: 21 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: L20000058750
FEI/EIN Number NOT APPLICABLE

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

Address: 952 SW 178th Way, MIRAMAR, FL, 33029, US
Mail Address: 952 SW 178th Way, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ MARK A Authorized Member 952 SW 178th Way, MIRAMAR, FL, 33029
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000038348 LE GAZ ACTIVE 2025-03-18 2030-12-31 - PO BOX 723, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-17 952 SW 178th Way, MIRAMAR, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-17 952 SW 178th Way, MIRAMAR, FL 33029 -
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC AMENDMENT 2022-06-07 - -
REINSTATEMENT 2022-01-14 - -
REGISTERED AGENT NAME CHANGED 2022-01-14 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-17
REINSTATEMENT 2023-10-09
LC Amendment 2022-06-07
REINSTATEMENT 2022-01-14
Florida Limited Liability 2020-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6256547810 2020-06-01 0455 PPP 3350 BURRIS RD STE C, DAVIE, FL, 33314-2215
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59770
Loan Approval Amount (current) 59770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address DAVIE, BROWARD, FL, 33314-2215
Project Congressional District FL-25
Number of Employees 5
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60601.87
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State