Search icon

MARLIN REALTY, INC.

Company Details

Entity Name: MARLIN REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2002 (23 years ago)
Document Number: P02000047536
FEI/EIN Number 020593266
Address: 6188 MIRAMAR PKWY, MIRAMAR, FL, 33023
Mail Address: 6188 MIRAMAR PKWY, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAJA HAYDER A Agent 6188 MIRAMAR PKWY, MIRAMAR, FL, 33023

President

Name Role Address
RAJA HAYDER A President 6188 MIRAMAR PKWY, MIRAMAR, FL, 33023

Secretary

Name Role Address
RAJA HAYDER A Secretary 6188 MIRAMAR PKWY, MIRAMAR, FL, 33023

Treasurer

Name Role Address
RAJA HAYDER A Treasurer 6188 MIRAMAR PKWY, MIRAMAR, FL, 33023

Director

Name Role Address
RAJA HAYDER A Director 6188 MIRAMAR PKWY, MIRAMAR, FL, 33023

Vice President

Name Role Address
Raja Umer h Vice President 6188 MIRAMAR PKWY, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027512 SOUTH FLORIDA INTERNATIONAL REALTY EXPIRED 2015-03-16 2020-12-31 No data 6188 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-01-14 RAJA, HAYDER A No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 6188 MIRAMAR PKWY, MIRAMAR, FL 33023 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 6188 MIRAMAR PKWY, MIRAMAR, FL 33023 No data
CHANGE OF MAILING ADDRESS 2003-05-05 6188 MIRAMAR PKWY, MIRAMAR, FL 33023 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State