Search icon

MARILUCA, INC. - Florida Company Profile

Company Details

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

MARILUCA, 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: 10 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: P01000080138
FEI/EIN Number 651130646

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

Address: 8411 SW 21 ST, Miami, FL, 33155, US
Mail Address: 8411 SW 21 St, MIAMI, FL, 33155, US
ZIP code: 33155
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

Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10927
Current Approval Amount:
10927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11085.67

Date of last update: 03 May 2025

Sources: Florida Department of State