Search icon

MARR MIAMI INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: MARR MIAMI INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARR MIAMI INVESTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000092213
FEI/EIN Number 651070441

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

Address: 6301 Collins Avenue, MIAMI beach, FL, 33141, US
Mail Address: 6301 Collins avenue, MIAMI beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPEDRO RICHARD President 6301 collins avenue, MIAMI beach, FL, 33141
RAMIREZ ALEJANDRO Agent 2631 ne 14th avenue, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 6301 Collins Avenue, 2904, MIAMI beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-04-29 6301 Collins Avenue, 2904, MIAMI beach, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 2631 ne 14th avenue, R 310, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2011-04-25 RAMIREZ, ALEJANDRO -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State