Search icon

MAR-BAR, INC.

Company Details

Entity Name: MAR-BAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Apr 1986 (39 years ago)
Document Number: M31178
FEI/EIN Number 59-2680048
Address: 7860 N.W. 71 STREET, MIAMI, FL 33166
Mail Address: PO BOX 440584, MIAMI, FL 33144
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Zorrilla, Juan C Agent 1395 Brickell Ave, 14 floor, Miami, FL 33131

President

Name Role Address
BARRERO, JOSEPH F. President PO BOX 440584, MIAMI, FL 33144

Director

Name Role Address
BARRERO, JOSEPH F. Director PO BOX 440584, MIAMI, FL 33144

Treasurer

Name Role Address
BARRERO, JOSEPH F. Treasurer PO BOX 440584, MIAMI, FL 33144

Vice President

Name Role Address
Barrero-Dominguez, Fara C. Vice President PO BOX 440584, MIAMI, FL 33144

Secretary

Name Role Address
Barrero-Dominguez, Fara C. Secretary PO BOX 440584, MIAMI, FL 33144

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-06 7860 N.W. 71 STREET, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2023-11-30 Zorrilla, Juan C No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-30 1395 Brickell Ave, 14 floor, Miami, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 7860 N.W. 71 STREET, MIAMI, FL 33166 No data

Court Cases

Title Case Number Docket Date Status
Venit Baptiste, Appellant(s) v. West Dade Ltd., II; Rolando Barrero; Mar-Bar, Inc.; and Evelio Echemendia, Appellee(s). 1D2022-4112 2022-12-19 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2022-27055

Unknown Court
22-104

Parties

Name Venit Baptiste
Role Appellant
Status Active
Name Rolando Barrero
Role Appellee
Status Active
Name Evelio Echemendia
Role Appellee
Status Active
Representations Juan C. Zorrilla
Name WEST DADE, LTD, II
Role Appellee
Status Active
Representations Juan C. Zorrilla
Name MAR-BAR, INC.
Role Appellee
Status Active
Representations Juan C. Zorrilla
Name Angela Primiano
Role Judge/Judicial Officer
Status Active
Name CHR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 392 So. 3d 201
View View File
Docket Date 2024-01-12
Type Record
Subtype Appendix
Description Appendix to the AB
On Behalf Of Mar-Bar, Inc.
Docket Date 2024-01-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mar-Bar, Inc.
Docket Date 2023-12-13
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Venit Baptiste
Docket Date 2023-10-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-23
Type Response
Subtype Response
Description Response to show cause order
On Behalf Of Venit Baptiste
Docket Date 2023-09-27
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mar-Bar, Inc.
Docket Date 2023-04-04
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 786 pages
Docket Date 2023-01-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Venit Baptiste
Docket Date 2022-12-20
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on December 19, 2022, and in the lower tribunal on December 15, 2022.
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Venit Baptiste
Docket Date 2022-12-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal
On Behalf Of CHR Agency Clerk

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-11-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State