Search icon

MARMEED ENTERPRISES, INC.

Company Details

Entity Name: MARMEED ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2003 (21 years ago)
Date of dissolution: 01 Aug 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 Aug 2023 (2 years ago)
Document Number: P03000150447
FEI/EIN Number NOT APPLICABLE
Address: 3743 West Gardenia Ave., Weston, FL, 33332, US
Mail Address: 3743 West Gardenia Ave., Weston, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VALENCIA GLORIA L Agent 3743 WEST GARDENIA AVE., WESTON, FL, 33332

President

Name Role Address
VALENCIA GLORIA L President 3743 WEST GARDENIA AVE., WESTON, FL, 33332

Secretary

Name Role Address
VALENCIA GLORIA L Secretary 3743 WEST GARDENIA AVE., WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 3743 West Gardenia Ave., Weston, FL 33332 No data
CHANGE OF MAILING ADDRESS 2014-03-25 3743 West Gardenia Ave., Weston, FL 33332 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 3743 WEST GARDENIA AVE., WESTON, FL 33332 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000891712 LAPSED COCE13-16500 17TH JUDICIAL, BROWARD COUNTY 2013-12-11 2019-09-02 $3,773.62 UNIVERSITY SQUARE PLAZA, LLC, 4280 SOUTH UNIVERSITY DRIVE, DAVIE, FL 33328

Documents

Name Date
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State