Entity Name: | MARQUITEC GRANITE & MARBLE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARQUITEC GRANITE & MARBLE 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: |
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: | 13 Sep 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P02000099410 |
FEI/EIN Number |
223871884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6409 NW 82 AVE, MIAMI, FL, 33166 |
Mail Address: | 6409 NW 82 AVE, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOYOS FABIO | President | 4431 THOMAS STREET, HOLLYWOOD, FL, 33021 |
HOYOS FABIO | Secretary | 4431 THOMAS STREET, HOLLYWOOD, FL, 33021 |
HOYOS FABIO | Director | 4431 THOMAS STREET, HOLLYWOOD, FL, 33021 |
HOYOS FABIO | Agent | 4431 THOMAS STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2013-07-22 | - | - |
CHANGE OF MAILING ADDRESS | 2009-07-07 | 6409 NW 82 AVE, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-07 | 6409 NW 82 AVE, MIAMI, FL 33166 | - |
REINSTATEMENT | 2007-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-04-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-26 | 4431 THOMAS STREET, HOLLYWOOD, FL 33021 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000514266 | TERMINATED | 12-10949 CC 23(3) | COUNTY COURT, MIAMI-DADE | 2012-07-12 | 2018-03-05 | $7138.32 | MADISON ACQUISTIONS CORP., P O BOX 630037, NORTH MIAMI BEACH, FL 33163 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-10-08 |
Amendment | 2013-07-22 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-07-07 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-07 |
REINSTATEMENT | 2007-09-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State