Search icon

MARIN AND SONS, INC.

Company Details

Entity Name: MARIN AND SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2000 (25 years ago)
Document Number: P00000044580
FEI/EIN Number 651012913
Address: 16155 SW 117TH AVE, SUITE B-21, MIAMI, FL, 33177
Mail Address: 16155 SW 117TH AVE, SUITE B-21, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARIN STEVEN Agent 16155 SW 117 AVE, MIAMI, FL, 33177

Secretary

Name Role Address
MARIN STEVEN Secretary 16155 SW 117 AVE B21, MIAMI, FL, 33177

Director

Name Role Address
MARIN STEVEN Director 16155 SW 117 AVE B21, MIAMI, FL, 33177

Treasurer

Name Role Address
MARIN STEVEN Treasurer 16155 SW 117 AVE B21, MIAMI, FL, 33177

President

Name Role Address
MARIN STEVEN President 16155 SW 117 AVE B21, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028017 M & S COMMUNICATIONS, INC. EXPIRED 2014-03-19 2024-12-31 No data 16155 SW 117 AVE., SUITE B21, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-11-26 MARIN, STEVEN No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-26 16155 SW 117 AVE, STE B-21, MIAMI, FL 33177 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 16155 SW 117TH AVE, SUITE B-21, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2012-04-16 16155 SW 117TH AVE, SUITE B-21, MIAMI, FL 33177 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-28
Reg. Agent Change 2018-11-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State