Search icon

MARVIN'S CORNER THERAPEUTIC COMMUNITY, INC. - Florida Company Profile

Company Details

Entity Name: MARVIN'S CORNER THERAPEUTIC COMMUNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 12 Sep 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N11000008626
FEI/EIN Number 454082710

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

Address: 464 Falcon Avenue, MIAMI Springs, FL, 33166, US
Mail Address: 464 Falcon Avenue, MIAMI Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT JOHN President 464 Falcon Avenue, MIAMI Springs, FL, 33166
SCHMIDT JOHN Director 464 Falcon Avenue, MIAMI Springs, FL, 33166
ARMELLINI WILLIAM Vice President 464 FALCON AVE., MIAMI SPRINGS, FL, 33166
ARMELLINI WILLIAM Treasurer 464 FALCON AVE., MIAMI SPRINGS, FL, 33166
ARMELLINI WILLIAM Director 464 FALCON AVE., MIAMI SPRINGS, FL, 33166
Schmidt John Secretary 464 Falcon Avenue, MIAMI Springs, FL, 33166
Schmidt John Director 464 Falcon Avenue, MIAMI Springs, FL, 33166
SCHMIDT HANNAH Vice President 464 Falcon Avenue, MIAMI Springs, FL, 33166
SCHMIDT JOHN Agent 464 Falcon Avenue, MIAMI Springs, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-22 464 Falcon Avenue, MIAMI Springs, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-09-22 464 Falcon Avenue, MIAMI Springs, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-22 464 Falcon Avenue, MIAMI Springs, FL 33166 -
AMENDMENT AND NAME CHANGE 2012-02-20 MARVIN'S CORNER THERAPEUTIC COMMUNITY, INC. -

Documents

Name Date
ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2016-09-23
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-03
Amendment and Name Change 2012-02-20
Domestic Non-Profit 2011-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State