Search icon

MAR HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: MAR HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAR HOLDING, 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: 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: 09 Feb 2000 (25 years ago)
Document Number: P00000014187
FEI/EIN Number 522216002

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

Address: 729 NW 1ST ST, FORT LAUDERDALE, FL, 33311
Mail Address: 729 NW 1ST ST, FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marsenison Matthew President 729 NW 1ST ST, FORT LAUDERDALE, FL, 33311
MARSENISON MATTHEW Agent 729 NW 1ST STREET, FORT LAUDERDALE, FL, 33311
MARSENISON BEATRIZ M Vice President 729 NW 1ST STREET, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 MARSENISON, MATTHEW -
REGISTERED AGENT ADDRESS CHANGED 2010-02-10 729 NW 1ST STREET, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 729 NW 1ST ST, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2002-05-28 729 NW 1ST ST, FORT LAUDERDALE, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000150797 TERMINATED 1000000947900 BROWARD 2023-04-05 2043-04-12 $ 12,673.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000119950 TERMINATED 1000000917901 BROWARD 2022-03-04 2042-03-09 $ 3,997.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000016131 TERMINATED 1000000877299 BROWARD 2022-01-05 2042-01-12 $ 535.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000514244 TERMINATED 1000000903755 BROWARD 2021-10-04 2041-10-06 $ 2,512.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000009379 TERMINATED 1000000854032 BROWARD 2019-12-30 2040-01-02 $ 3,048.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State