Search icon

MARTHITA JEWELRY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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