Search icon

MARTILI CORPORATION - Florida Company Profile

Company Details

Entity Name: MARTILI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTILI CORPORATION 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: 12 May 2004 (21 years ago)
Document Number: P04000076622
FEI/EIN Number 201122958

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

Address: 9725 NW 52nd Street, MIAMI, FL, 33178, US
Mail Address: 9725 NW 52nd Street, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENARANDA LILIANA President 9725 NW 52nd Street, MIAMI, FL, 33178
PENARANDA MARTHA ISABEL Vice President 9725 NW 52nd Street, MIAMI, FL, 33178
PENARANDA DOMINGUEZ JAIME Secretary 9725 NW 52nd Street, MIAMI, FL, 33178
CAICEDO DE PENARANDAMARTHA E Treasurer 9725 NW 52nd Street, MIAMI, FL, 33178
MARRERO JOSE C Agent 1820 NORTH CORPORATE LAKES BLVD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 9725 NW 52nd Street, APT 518, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-01-22 9725 NW 52nd Street, APT 518, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-19 1820 NORTH CORPORATE LAKES BLVD, SUITE 304, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2005-01-19 MARRERO, JOSE CESQ. -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State