Entity Name: | MARENGO LIMITED LIABILITY COMPANY, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARENGO LIMITED LIABILITY COMPANY, L.C. 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. |
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: | 04 Apr 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jun 2001 (24 years ago) |
Document Number: | L96000000391 |
FEI/EIN Number |
650676190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11900 W. DIXIE HWY., MIAMI, FL, 33161 |
Mail Address: | 11900 W. DIXIE HWY., MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IRIBAR MANUEL M | Manager | 5551 HANCOCK ROAD, FT. LAUDERDALE, FL, 33330 |
IRIBAR JORGE | Manager | 13297 MAJESTIC WAY, COOPER CITY, FL, 33330 |
IRIBAR JORGE | Agent | 11900 W. DIXIE HWY., MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2001-06-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-21 | 11900 W. DIXIE HWY., MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2001-06-21 | 11900 W. DIXIE HWY., MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2001-06-21 | IRIBAR, JORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-06-21 | 11900 W. DIXIE HWY., MIAMI, FL 33161 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State