Search icon

MARMORE, INC.

Company Details

Entity Name: MARMORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2008 (16 years ago)
Document Number: P00000051204
FEI/EIN Number 651012184
Address: 18331 PINES BOULEVARD, SUITE 313, PEMBROKE PINES, FL, 33029
Mail Address: 18331 PINES BOULEVARD, SUITE 313, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ MIGUEL Agent 18331 PINES BOULEVARD, PEMBROKE PINES, FL, 33029

President

Name Role Address
MARTINEZ MIGUEL President 18331 PINES BOULEVARD, PEMBROKE PINES, FL, 33029

Vice President

Name Role Address
MORENO SARA Vice President 18331 PINES BOULEVARD, PEMBROKE PINES, FL, 33029
Andrea Martinez Vice President 18331 PINES BOULEVARD, PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
Daniela Martinez Secretary 18331 PINES BOULEVARD, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 18331 PINES BOULEVARD, SUITE 313, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2012-04-05 18331 PINES BOULEVARD, SUITE 313, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 18331 PINES BOULEVARD, SUITE 313, PEMBROKE PINES, FL 33029 No data
AMENDMENT 2008-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2002-10-29 MARTINEZ, MIGUEL No data
REINSTATEMENT 2002-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State