Search icon

MARC-MARTIN PUBLISHING CORP. - Florida Company Profile

Company Details

Entity Name: MARC-MARTIN PUBLISHING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARC-MARTIN PUBLISHING CORP. 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: 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: 08 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 1989 (35 years ago)
Document Number: M49918
FEI/EIN Number 592809549

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

Address: 290 174th Street, Sunny Isles Beach, FL, 33160, US
Mail Address: 290 174th Street, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISBERG, JEFFREY Vice President 290 174th Street, SUNNY IISLES BEACH,, FL, 33160
BARG, ALBERT Agent 290 174th Street, Sunny Isles Beach, FL, 33160
BARG, ALBERT President 290 174th Street, SUNNYISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 290 174th Street, 1519, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-03-14 290 174th Street, 1519, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 290 174th Street, 1519, Sunny Isles Beach, FL 33160 -
REINSTATEMENT 1989-11-09 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State