Search icon

MARAVIONICS, INC.

Company Details

Entity Name: MARAVIONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000009982
FEI/EIN Number 651101541
Address: 7275 NW 61 STREET, MIAMI, FL, 33166, US
Mail Address: 7275 NW 61 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ CARLOS Agent 6861 NW 107 CT, MIAMI, FL, 33178

President

Name Role Address
MARTINEZ CARLOS President 6861 NW 107 CT, MIAMI, FL, 33178

Director

Name Role Address
MARTINEZ CARLOS Director 6861 NW 107 CT, MIAMI, FL, 33178
MARTINEZ SILVIA M Director 6861 NW 107 CT, MIAMI, FL, 33178
MARTINEZ IRENE C Director 6861 NW 107 CT, MIAMI, FL, 33178
MARTINEZ JOSE Director 6861 NW 107 CT, MIAMI, FL, 33178
MARTINEZ FABIOLA C Director 6861 NW 107 CT, MIAMI, FL, 33178

Vice President

Name Role Address
MARTINEZ JOSE Vice President 6861 NW 107 CT, MIAMI, FL, 33178

Treasurer

Name Role Address
MARTINEZ JOSE Treasurer 6861 NW 107 CT, MIAMI, FL, 33178

Secretary

Name Role Address
MARTINEZ JOSE Secretary 6861 NW 107 CT, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2009-01-07 7275 NW 61 STREET, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-09 7275 NW 61 STREET, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 6861 NW 107 CT, MIAMI, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State