Search icon

MARWIL CORPORATION

Company Details

Entity Name: MARWIL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000071117
FEI/EIN Number 043696328
Address: 19435 SW 117TH CT, MIAMI, FL, 33177
Mail Address: 19435 SW 117TH CT, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES MELANIA R Agent 19435 SW 117TH CT, MIAMI, FL, 33177

President

Name Role Address
MORALES WILMAN President 19435 SW 117TH CT, MIAMI, FL, 33177

Director

Name Role Address
MORALES WILMAN Director 19435 SW 117TH CT, MIAMI, FL, 33177
VALDEZ MARINO MORALES Director 19435 SW 117TH CT, MIAMI, FL, 33177
MORALES MELANIA R Director 19435 SW 117TH CT, MIAMI, FL, 33177

Vice President

Name Role Address
VALDEZ MARINO MORALES Vice President 19435 SW 117TH CT, MIAMI, FL, 33177

Secretary

Name Role Address
MORALES MELANIA R Secretary 19435 SW 117TH CT, MIAMI, FL, 33177

Treasurer

Name Role Address
MORALES MELANIA R Treasurer 19435 SW 117TH CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000315538 ACTIVE 1000000154978 DADE 2009-12-28 2030-02-16 $ 685.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-10
Domestic Profit 2002-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State