Search icon

MARILUCA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARILUCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2022 (4 years ago)
Document Number: P01000080138
FEI/EIN Number 651130646
Address: 8411 SW 21 ST, Miami, FL, 33155, US
Mail Address: 8411 SW 21 St, MIAMI, FL, 33155, US
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCHE PEREZ ZEILA President 5835 W 16TH AVE, HIALEAH, FL, 33012
BROCHE PEREZ ZEILA Agent 5835 W 16TH AVE, HIALEAH, FL, 33012

National Provider Identifier

NPI Number:
1750515243

Authorized Person:

Name:
MS. LUCRECIA CESAR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000030798 SERENITY ASSISTED LIVING ACTIVE 2023-03-07 2028-12-31 - 8411 SW 21 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-08 8411 SW 21 ST, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 8411 SW 21 ST, Miami, FL 33155 -
AMENDMENT 2022-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 5835 W 16TH AVE, APT 204B, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2022-01-03 BROCHE PEREZ, ZEILA -
AMENDMENT 2021-09-21 - -
CANCEL ADM DISS/REV 2006-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
Amendment 2022-01-03
Amendment 2021-09-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-03-15

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10927.00
Total Face Value Of Loan:
10927.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75100.00
Total Face Value Of Loan:
75100.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,927
Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,085.67
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $10,927

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State