Search icon

MARGRA, INC. - Florida Company Profile

Company Details

Entity Name: MARGRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARGRA, 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 Dec 2000 (24 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: P00000117915
FEI/EIN Number 651125957

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

Address: 2555 Collins Avenue, MIAMI, FL, 33140, US
Mail Address: 2555 Collins Avenue, MIAMI, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nieto Graciela Agent 2555 Collins Avenue, MIAMI, FL, 33140
NIETO GRACIELA Director 2555 COLLINS AVE, #1203, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2555 Collins Avenue, 1203, MIAMI, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-24 2555 Collins Avenue, 1203, MIAMI, FL 33140 -
CHANGE OF MAILING ADDRESS 2014-01-24 2555 Collins Avenue, 1203, MIAMI, FL 33140 -
REGISTERED AGENT NAME CHANGED 2014-01-24 Nieto, Graciela -
REINSTATEMENT 2006-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000503142 ACTIVE 1000001006093 DADE 2024-08-05 2044-08-07 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J13001460527 ACTIVE 1000000529377 MIAMI-DADE 2013-09-19 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-02-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State