Search icon

MARINE CENTER INTERNATIONAL, L.C. - Florida Company Profile

Company Details

Entity Name: MARINE CENTER INTERNATIONAL, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINE CENTER INTERNATIONAL, 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.
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: 20 Mar 1997 (28 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: L97000000353
FEI/EIN Number 650743034

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

Address: 2100 S. Ocean Ln, Ft Lauderdale, FL, 33316, US
Mail Address: C/o Peter R. Brown, 505 Sherbrooke St East, Montreal, Qu, H2L 4N3, CA
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITO MARY Auth 828 CAMINO DEL PONIENTE, SANTA FE, NM, 97501
BROWN PETER R Manager 505 Sherbrooke St East, MONTREAL, Qu, H2L 43
LEWIS Marilyn KEsq. Agent 2100 S. Ocean Ln, Ft Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 2100 S. Ocean Ln, Unit # 1901, Ft Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 2100 S. Ocean Ln, Unit # 1901, Ft Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2023-02-21 2100 S. Ocean Ln, Unit # 1901, Ft Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-04-29 LEWIS, Marilyn K., Esq. -
LC AMENDMENT 2016-04-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-15
LC Amendment 2016-04-18
ANNUAL REPORT 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State