Entity Name: | MIAMI RIVER MARINE VILLAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI RIVER MARINE VILLAGE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jun 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Nov 2023 (a year ago) |
Document Number: | P01000063559 |
FEI/EIN Number |
651129994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31 Garden Cove Drive, Key Largo, FL, 33037, US |
Mail Address: | Post Office Box 900236, Homestead, FL, 33090, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHENOWETH MICHAEL | President | 31 GARDEN COVE DRIVE, KEY LARGO, FL, 33037 |
PIERCE PAMELA B | Secretary | 31 GARDEN COVE DR., KEY LARGO, FL, 33037 |
CHENOWETH MICHAEL | Agent | 31 GARDEN COVE DRIVE, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 31 Garden Cove Drive, Key Largo, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 31 Garden Cove Drive, Key Largo, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-04 | CHENOWETH, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 31 GARDEN COVE DRIVE, KEY LARGO, FL 33037 | - |
AMENDMENT | 2023-11-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-04 |
Amendment | 2023-11-17 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State