Search icon

MAREUS VILLAGE CARE & SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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