Search icon

MARENCO TILES & MARBLE INC. - Florida Company Profile

Company Details

Entity Name: MARENCO TILES & MARBLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARENCO TILES & MARBLE 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: 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: 15 Jan 2004 (21 years ago)
Date of dissolution: 24 Jan 2015 (10 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 24 Jan 2015 (10 years ago)
Document Number: P04000013178
FEI/EIN Number 035507904

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

Address: 7681 NW 9 STREET, C-112, MIAMI, FL, 33126, US
Mail Address: 7681 NW 9 STREET, C-112, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARENCO JULIO President 4681 NW 9 ST, C112, MIAMI, FL, 33126
MARENCO JULIO Secretary 4681 NW 9 ST, C112, MIAMI, FL, 33126
MARENCO JULIO Treasurer 4681 NW 9 ST, C112, MIAMI, FL, 33126
MARENCO JULIO Director 4681 NW 9 ST, C112, MIAMI, FL, 33126
MARENCO JULIO Agent 4681 NW 9 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-12 7681 NW 9 STREET, C-112, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2008-06-12 7681 NW 9 STREET, C-112, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 4681 NW 9 ST, # C112, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000339312 TERMINATED 1000000216612 DADE 2011-05-20 2031-06-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2008-06-12
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-01-15

Date of last update: 03 May 2025

Sources: Florida Department of State