Search icon

MARINER VILLAGE TOWNHOMES, INC. - Florida Company Profile

Company Details

Entity Name: MARINER VILLAGE TOWNHOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINER VILLAGE TOWNHOMES, 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: 25 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000036312
FEI/EIN Number 202373350

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

Address: 5001 SW 74TH COURT, STE 202, MIAMI, FL, 33155, US
Mail Address: 5001 SW 74TH COURT, STE 202, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOSO SILVIO DPCS 5001 SW 74 Court, Miami, FL, 33155
BRIELE ROBERT T Vice President 5001 SW 74 Court, MIAMI, FL, 33155
Briele Robert T Agent 5001 SW 74TH COURT, STE 202, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 5001 SW 74TH COURT, STE 202, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2018-04-27 Briele, Robert T -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 5001 SW 74TH COURT, STE 202, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2014-04-28 5001 SW 74TH COURT, STE 202, MIAMI, FL 33155 -
REINSTATEMENT 2013-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2004-11-09 MARINER VILLAGE TOWNHOMES, INC. -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-11-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State