Search icon

MARS ACQUISITIONS, INC.

Company Details

Entity Name: MARS ACQUISITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Apr 2002 (23 years ago)
Document Number: P02000041289
FEI/EIN Number 01-0675354
Mail Address: 11102 NW S RIVER DRIVE, MEDLEY, FL 33178
Address: 11102 NW S RIVER DR, MEDLEY, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300D73URZLO192G53 P02000041289 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O FENTE, MANUEL ESQ, LAW OFFICES OF MANUEL F FENTE PA, 1110 BRICKELL AVENUE 7TH FLOOR, MIAMI, US-FL, US, 33131
Headquarters 6900 NW 77th Court, Miami, US-FL, US, 33166

Registration details

Registration Date 2019-02-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-02-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P02000041289

Agent

Name Role Address
FENTE, MANUEL ESQ Agent LAW OFFICES OF MANUEL F FENTE PA, 1110 BRICKELL AVENUE 7TH FLOOR, MIAMI, FL 33131

President

Name Role Address
RODRIGUEZ, MOISES President 11102 NW S RIVER DR, MEDLEY, FL 33178

Director

Name Role Address
RODRIGUEZ, MOISES Director 11102 NW S RIVER DR, MEDLEY, FL 33178
TORRES, RALPH Director 11102 NW S RIVER DR, MEDLEY, FL 33178
PARED, ARIEL Director 11102 NW S RIVER DR, MEDLEY, FL 33178

Vice President

Name Role Address
TORRES, RALPH Vice President 11102 NW S RIVER DR, MEDLEY, FL 33178

Treasurer

Name Role Address
PARED, ARIEL Treasurer 11102 NW S RIVER DR, MEDLEY, FL 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-23 11102 NW S RIVER DR, MEDLEY, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 11102 NW S RIVER DR, MEDLEY, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2012-01-06 FENTE, MANUEL ESQ No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-23

Date of last update: 31 Jan 2025

Sources: Florida Department of State