Search icon

MARLIN MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: MARLIN MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARLIN MOTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2003 (22 years ago)
Document Number: P03000015380
FEI/EIN Number 113676868

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

Address: 10716 SW 188 STREET, MIAMI, FL, 33157-6743
Mail Address: 10716 SW 188 STREET, MIAMI, FL, 33157, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMJIT VYDESH Secretary 10716 SW 188 STREET, MIAMI, FL, 331576743
RAMJIT VYDESH Treasurer 10716 SW 188 STREET, MIAMI, FL, 331576743
RAMJIT VYDESH Director 10716 SW 188 STREET, MIAMI, FL, 331576743
RAMJIT VYDESH President 10716 SW 188 STREET, MIAMI, FL, 331576743
Ramjit Vydesh Agent 10716 SW 188 STREET, MIAMI, FL, 331576743

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-12 10716 SW 188 STREET, MIAMI, FL 33157-6743 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 10716 SW 188 STREET, MIAMI, FL 33157-6743 -
REGISTERED AGENT NAME CHANGED 2013-04-25 Ramjit, Vydesh -
CHANGE OF PRINCIPAL ADDRESS 2004-04-25 10716 SW 188 STREET, MIAMI, FL 33157-6743 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State