Search icon

MERRILL INDUSTRIAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MERRILL INDUSTRIAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERRILL INDUSTRIAL CENTER, INC. 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: 01 Dec 1986 (38 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M42479
FEI/EIN Number 592755577

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

Address: C/O EVAN R MARBIN, 48 E. FLAGLER ST, PH-104, MIAMI, FL, 33131, US
Mail Address: C/O EVAN R MARBIN, 48 E. FLAGLER ST, PH-104, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN HOWARD M President 465 OCEAN DRIVE, APT 715, MIAMI BEACH, FL, 33139
COHEN MARBIN SHERRIE H Vice President 48 EAST FLAGLER ST PENTHOUSE 104, MIAMI, FL, 33131
COHEN LAWRENCE D Treasurer 23 VALENTINE DRIVE, ALBERTSON, NY, 11507
COHEN JAY T Secretary 1510 COLLINS AVENUE, MIAMI BEACH, FL, 33139
MARBIN EVAN Agent C/O EVAN R MARBIN, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-11 C/O EVAN R MARBIN, 48 E. FLAGLER ST, PH-104, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2006-01-11 C/O EVAN R MARBIN, 48 E. FLAGLER ST, PH-104, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-11 C/O EVAN R MARBIN, 48 E. FLAGLER STREET, PH-104, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1996-05-24 MARBIN, EVAN -
REINSTATEMENT 1990-01-09 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State