Search icon

FLORIDA MARKETPLACE GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA MARKETPLACE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA MARKETPLACE GROUP 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 Apr 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: L21000186546
FEI/EIN Number 86-3608958

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

Address: 9825 NE 2nd Ave, MIAMI SHORES, FL, 33153, US
Mail Address: PO Box 530343, MIAMI SHORES, FL, 33153, US
ZIP code: 33153
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIOLA DIEGO A Manager PO Box 530343, MIAMI SHORES, FL, 33153
CAIOLA DIEGO A Agent 9825 NE 2nd Ave, MIAMI SHORES, FL, 33153

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144779 NMB STREET MARKET ACTIVE 2021-10-28 2026-12-31 - 235 NE 91ST STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 9825 NE 2nd Ave, 530343, MIAMI SHORES, FL 33153 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 9825 NE 2nd Ave, 530343, MIAMI SHORES, FL 33153 -
CHANGE OF MAILING ADDRESS 2023-03-16 9825 NE 2nd Ave, 530343, MIAMI SHORES, FL 33153 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 9825 NE 2nd Ave, 530343, MIAMI SHORES, FL 33153 -
REGISTERED AGENT NAME CHANGED 2022-09-27 CAIOLA, DIEGO A -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-10-06
REINSTATEMENT 2022-09-27
Florida Limited Liability 2021-04-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State