Search icon

EVENTS BY MARIEL, INC. - Florida Company Profile

Company Details

Entity Name: EVENTS BY MARIEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVENTS BY MARIEL, 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: 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: 15 May 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000053970
FEI/EIN Number 061690802

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

Address: 968 S.W. 148TH PL., MIAMI, FL, 33194
Mail Address: 968 S.W. 148TH PL., MIAMI, FL, 33194
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ-ESCASENA MARIEL Agent 968 SW 148 PLACE, MIAMI, FL, 33194
RUIZ-ESCASENA MARIEL President 968 SW 148 PLACE, MIAMI, FL, 33194
Escasena Nicholas D Officer 968 S.W. 148TH PL., MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 968 SW 148 PLACE, MIAMI, FL 33194 -
CHANGE OF PRINCIPAL ADDRESS 2010-12-02 968 S.W. 148TH PL., MIAMI, FL 33194 -
CHANGE OF MAILING ADDRESS 2010-12-02 968 S.W. 148TH PL., MIAMI, FL 33194 -

Documents

Name Date
ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-02
ADDRESS CHANGE 2010-12-02
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State