Search icon

MAR-GOR, INC.

Company Details

Entity Name: MAR-GOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000075858
FEI/EIN Number 651031546
Address: 910 NW 132 AVENUE WEST, MIAMI, FL, 33182
Mail Address: 910 NW 132 AVENUE WEST, MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CUEVAS ANDREW E Agent % CUEVAS & ORTIZ, P.A., CORAL GABLES, FL, 33134

Director

Name Role Address
SOUSA MARIA GORETTI Director 910 NW 132 AVE WEST, MIAMI, FL, 33182
DA SILVA ARMANDO Director 910 NW 132 AVENUE WEST, MIAMI, FL, 33182

Vice President

Name Role Address
SOUSA MARIA GORETTI Vice President 910 NW 132 AVE WEST, MIAMI, FL, 33182

Secretary

Name Role Address
SOUSA MARIA GORETTI Secretary 910 NW 132 AVE WEST, MIAMI, FL, 33182

President

Name Role Address
DA SILVA ARMANDO President 910 NW 132 AVENUE WEST, MIAMI, FL, 33182

Treasurer

Name Role Address
DA SILVA ARMANDO Treasurer 910 NW 132 AVENUE WEST, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 910 NW 132 AVENUE WEST, MIAMI, FL 33182 No data
CHANGE OF MAILING ADDRESS 2008-04-28 910 NW 132 AVENUE WEST, MIAMI, FL 33182 No data
AMENDMENT 2004-10-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 % CUEVAS & ORTIZ, P.A., 536 BITTMORE WAY, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2004-04-30 CUEVAS, ANDREW ESQ. No data
AMENDMENT 2001-01-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000742230 TERMINATED 1000000437038 MIAMI-DADE 2013-04-10 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-03-10
DEBIT MEMO DISSOLUTI 2004-10-28
Amendment 2004-10-28
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State