Entity Name: | MARTHITA JEWELRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARTHITA JEWELRY, 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: | 03 Oct 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P00000093262 |
FEI/EIN Number |
651046690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4650 NW 109 CT, MIAMI, FL, 33178 |
Mail Address: | 10264 NW 52 TERR, MIAMI, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YEPEZ MOREIRA GUSTAVO A. | Treasurer | 4650 NW 109CT, MIAMI, FL, 33178 |
YEPEZ MOREIRA GUSTAVO A. | Director | 4650 NW 109CT, MIAMI, FL, 33178 |
CASTILLO DE YEPEZ MARTHA | Vice President | 4650 NW 109 CT, MIAMI, FL, 33178 |
CASTILLO DE YEPEZ MARTHA | Secretary | 4650 NW 109 CT, MIAMI, FL, 33178 |
CASTILLO DE YEPEZ MARTHA | Director | 4650 NW 109 CT, MIAMI, FL, 33178 |
YEPEZ FERNANDO | President | 4650 NW 109 CT, MIAMI, FL, 33178 |
YEPEZ FERNANDO | Director | 4650 NW 109 CT, MIAMI, FL, 33178 |
IDROVO KATHERINE | Agent | 4650 NW 109 CT, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | 4650 NW 109 CT, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2007-05-01 | 4650 NW 109 CT, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-30 | 4650 NW 109 CT, MIAMI, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000067917 | TERMINATED | 1000000046656 | 25525 1825 | 2007-04-11 | 2029-01-22 | $ 700.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000307636 | ACTIVE | 1000000046656 | 25525 1825 | 2007-04-11 | 2029-01-28 | $ 700.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J07000100498 | ACTIVE | 1000000042988 | 25410 3168 | 2007-03-01 | 2027-04-11 | $ 13,259.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-05-23 |
Domestic Profit | 2000-10-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State