Search icon

MARSEM GLOBAL INSTITUTE INC.. - Florida Company Profile

Company Details

Entity Name: MARSEM GLOBAL INSTITUTE 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: 15 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: N18000005429
FEI/EIN Number 83-0856033

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

Address: 4300 N. University Dr., D-204, Lauderhill, FL, 33351, US
Mail Address: 5 Milestone Way, West Palm Beach, FL, 33415, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN ROMAINE Dr. President 5 MILESTONE WAY, WEST PALM BEACH, 33415
SEMEAH Yves Dr. Officer 2945 Australian Ave, West Palm Beach, FL, 33407
Grant Arlene Dr. Director 4300 N. University Dr., Lauderhill, FL, 33351
Thompson Raymond Dr. Director 4300 N. University Dr., Lauderhill, FL, 33351
Martin Romaine Agent 5 Milestone Way, West Palm Beach, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000097462 STARLEN COLLEGE ACTIVE 2024-08-15 2029-12-31 - 4300 N UNIVERSITY DR. SUITE D-2-4, LAUDERHILL, FL, 33351
G20000049705 MARSEM GLOBAL INSTITUTE FOR CHRIST ACTIVE 2020-05-05 2025-12-31 - 5 MILESTONE WAY, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-18 4300 N. University Dr., D-204, Lauderhill, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 5 Milestone Way, West Palm Beach, FL 33351 -
REINSTATEMENT 2023-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-12 4300 N. University Dr., D-204, Lauderhill, FL 33351 -
REGISTERED AGENT NAME CHANGED 2023-12-12 Martin, Romaine -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
REINSTATEMENT 2023-12-12
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
Domestic Non-Profit 2018-05-15

Date of last update: 03 May 2025

Sources: Florida Department of State