Search icon

MAROM CORPORATION USA - Florida Company Profile

Company Details

Entity Name: MAROM CORPORATION USA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAROM CORPORATION USA 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: 25 Jul 2003 (22 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: P03000081977
FEI/EIN Number 412103598

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

Address: 6202 NW 115 PL, DORAL, FL, 33178, US
Mail Address: 6202 NW 115 PL, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO MARIA A President 6202 NW 115 PL, DORAL, FL, 33178
MORENO MARIA A Director 6202 NW 115 PL, DORAL, FL, 33178
MORENO MARIA A Agent 8300 NW 53RD ST., DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-05-10 6202 NW 115 PL, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-10 6202 NW 115 PL, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-05 8300 NW 53RD ST., STE 350, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2014-02-05 MORENO, MARIA A -
AMENDED AND RESTATEDARTICLES 2014-02-05 - -
AMENDMENT 2005-10-31 - -
CANCEL ADM DISS/REV 2004-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-07-30 - -

Documents

Name Date
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-19
Amended and Restated Articles 2014-02-05
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State