Search icon

MARMO BRA CORP. - Florida Company Profile

Company Details

Entity Name: MARMO BRA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARMO BRA CORP. 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: 13 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: P02000027805
FEI/EIN Number 020609607

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

Address: 6740 NW 37TH AVE, MIAMI, FL, 33147
Mail Address: 6740 NW 37TH AVE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ GUILLERMO President 100 Lincoln Rd., MIAMI BEACH, FL, 33139
RUIZ GUILLERMO Director 100 Lincoln Rd., MIAMI BEACH, FL, 33139
PEREZ RAMON Agent 16850 Collins Ave, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-09 PEREZ, RAMON -
REINSTATEMENT 2018-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 16850 Collins Ave, 112-311, Sunny Isles Beach, FL 33160 -
REINSTATEMENT 2011-02-15 - -
PENDING REINSTATEMENT 2011-02-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
REINSTATEMENT 2024-02-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-03-20
REINSTATEMENT 2018-02-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State