Search icon

MARINE FUNDING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MARINE FUNDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE FUNDING GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2017 (8 years ago)
Document Number: P04000076138
FEI/EIN Number 201116274

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

Address: 1325 E LAKE DRIVE, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1325 E LAKE DRIVE, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILESI MITCHELL President 1325 EASTLAKE DR, FORT LAUDERDALE, FL, 33316
MILESI MITCHELL Director 1325 EASTLAKE DR, FORT LAUDERDALE, FL, 33316
MILESI Judi Vice President 1325 E LAKE DRIVE, FORT LAUDERDALE, FL, 33316
COBB EDDY, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 1112 N Flagler Drive, FORT LAUDERDALE, FL 33304 -
AMENDMENT 2017-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 1325 E LAKE DRIVE, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2017-02-01 1325 E LAKE DRIVE, FORT LAUDERDALE, FL 33316 -
AMENDMENT 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 COBB EDDY, PLLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16
Amendment 2017-02-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State