Entity Name: | MARINE CENTER INTERNATIONAL, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
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 | 65-0743034 |
Address: | 2100 S. Ocean Ln, Unit # 1901, Ft Lauderdale, FL 33316 |
Mail Address: | C/o Peter R. Brown, 505 Sherbrooke St East, Apt 2210, Montreal, Quebec H2L 4N3 CA |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS, Marilyn K., Esq. | Agent | 2100 S. Ocean Ln, Unit # 1901, Ft Lauderdale, FL 33316 |
Name | Role | Address |
---|---|---|
MITO, MARY | Authorized Member | 828 CAMINO DEL PONIENTE, SANTA FE, NM 97501 |
Name | Role | Address |
---|---|---|
BROWN, PETER R | Manager | 505 Sherbrooke St East, Apt 2210 MONTREAL, Quebec H2L 4N3 CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 2100 S. Ocean Ln, Unit # 1901, Ft Lauderdale, FL 33316 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 2100 S. Ocean Ln, Unit # 1901, Ft Lauderdale, FL 33316 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 2100 S. Ocean Ln, Unit # 1901, Ft Lauderdale, FL 33316 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | LEWIS, Marilyn K., Esq. | No data |
LC AMENDMENT | 2016-04-18 | No data | No data |
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 Feb 2025
Sources: Florida Department of State