Entity Name: | MAREUS VILLAGE CARE & SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAREUS VILLAGE CARE & SERVICES, 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: | 27 Feb 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P04000037515 |
FEI/EIN Number |
200866652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2420 NW 104 STREET, MIAMI, FL, 33147 |
Mail Address: | P. O. BOX 611596, N. MIAMI, FL, 33261 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAREUS JEAN-RICOT | Officer | 2420 NW 104 STREET, MIAMI, FL, 33147 |
MAREUS JEAN-RICOT | Agent | 2420 NW 104 STREET, MIAMI, FL, 33147 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000038845 | MAREUS VILLAGE CARE | EXPIRED | 2013-04-23 | 2018-12-31 | - | 2420 NW 104TH STREET, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CANCEL ADM DISS/REV | 2010-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-03-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State