Search icon

MARLI PRODUCTIONS CORPORATION - Florida Company Profile

Company Details

Entity Name: MARLI PRODUCTIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARLI PRODUCTIONS CORPORATION 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 Aug 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000085626
FEI/EIN Number 651154850

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

Address: 3861 ALCANTARA AVE, MIAMI, FL, 33178, US
Mail Address: 3861 ALCANTARA AVE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSARI DARIO M President 3861 ALCANTARA AVE, DORAL, FL, 33178
MASSARI DARIO M Agent 3861 ALCANTARA AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 3861 ALCANTARA AVE, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 3861 ALCANTARA AVE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2011-04-29 3861 ALCANTARA AVE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2011-04-29 MASSARI, DARIO M -
AMENDMENT 2008-09-22 - -
CANCEL ADM DISS/REV 2004-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001134002 ACTIVE 1000000701659 DADE 2015-12-14 2035-12-17 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001134010 ACTIVE 1000000701660 DADE 2015-12-14 2025-12-17 $ 1,922.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-30
Amendment 2008-09-22
Off/Dir Resignation 2008-09-22
ANNUAL REPORT 2008-07-18
ANNUAL REPORT 2008-06-23
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State