Search icon

MARELE CORP. - Florida Company Profile

Company Details

Entity Name: MARELE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARELE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: L83611
FEI/EIN Number 650205432

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

Address: 11030 N. KENDAL DR., STE. 100, MIAMI, FL, 33176-1220
Mail Address: 11030 N. KENDAL DR., STE. 100, MIAMI, FL, 33176-1220
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLES ALEJANDRO President 11030 N. KENDAL DR., MIAMI, FL
ROBLES ALEJANDRO Secretary 11030 N. KENDAL DR., MIAMI, FL
ROBLES ALEJANDRO Treasurer 11030 N. KENDAL DR., MIAMI, FL
ROBLES ALEJANDRO Director 11030 N. KENDAL DR., MIAMI, FL
FERNANDEZ-VALLE MARIA Agent 999 PONCE DE LEON, SUITE 1110, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-12 999 PONCE DE LEON, SUITE 1110, CORAL GABLES, FL 33134 -
REINSTATEMENT 1993-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1990-09-14 FERNANDEZ-VALLE, MARIA -

Documents

Name Date
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State