Search icon

MARQUIS MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARQUIS MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 22 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2017 (8 years ago)
Document Number: N09000006138
FEI/EIN Number NOT APPLICABLE

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

Address: 1100 BISCAYNE BOULEVARD, MIAMI, FL, 33132
Mail Address: 1100 BISCAYNE BOULEVARD, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rabassa Ileana Director 1100 BISCAYNE BOULEVARD, MIAMI, FL, 33132
Keilty Michael Director 1100 BISCAYNE BOULEVARD, MIAMI, FL, 33132
UNITED STATES REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 UNITED STATES REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-09-19 9300 S. DADELAND BOULEVARD, SUITE 600, MIAMI, FL 33156 -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 1100 BISCAYNE BOULEVARD, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2011-03-29 1100 BISCAYNE BOULEVARD, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001262238 TERMINATED 1000000419862 MIAMI-DADE 2013-08-06 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-11-09
Reg. Agent Change 2019-09-19
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State