Search icon

MARCHE LAKAY MEAT & FISH MARKET, INC. - Florida Company Profile

Company Details

Entity Name: MARCHE LAKAY MEAT & FISH MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCHE LAKAY MEAT & FISH MARKET, 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: 06 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: P04000139210
FEI/EIN Number 201717193

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

Address: 7776 NW 44th St, Lauderhill, FL, 33351, US
Mail Address: 7776 NW 44th St, Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHEL NAZIN Vice President 7776 NW 44th St, Lauderhill, FL, 33351
MICHEL NAZIN Agent 7776 NW 44th St, Lauderhill, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 7776 NW 44th St, Lauderhill, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 7776 NW 44th St, Lauderhill, FL 33351 -
CHANGE OF MAILING ADDRESS 2022-04-29 7776 NW 44th St, Lauderhill, FL 33351 -
REINSTATEMENT 2021-01-07 - -
REGISTERED AGENT NAME CHANGED 2021-01-07 MICHEL, NAZIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-10-01 - -
AMENDMENT 2007-07-31 - -
CANCEL ADM DISS/REV 2006-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000526277 ACTIVE 1000000968533 BROWARD 2023-10-24 2033-11-01 $ 822.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000585568 ACTIVE 1000000146024 BROWARD 2009-10-30 2035-05-22 $ 304.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000465541 ACTIVE 1000000106174 45918 1023 2009-01-14 2029-01-28 $ 1,000.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000465558 ACTIVE 1000000106175 45918 581 2009-01-14 2029-01-28 $ 3,084.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000614064 TERMINATED 1000000106175 45918 581 2009-01-14 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000686427 TERMINATED 1000000106175 45918 581 2009-01-14 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000757467 TERMINATED 1000000106175 45918 581 2009-01-14 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000815026 TERMINATED 1000000106175 45918 581 2009-01-14 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000874791 TERMINATED 1000000106175 45918 581 2009-01-14 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000932706 TERMINATED 1000000106175 45918 581 2009-01-14 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-01-07
ANNUAL REPORT 2008-10-08
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-12-11
Amendment 2007-10-01
Amendment 2007-07-31
ANNUAL REPORT 2007-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3812508901 2021-04-28 0455 PPP 8021 Kimberly Blvd, North Lauderdale, FL, 33068-3207
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148677
Loan Approval Amount (current) 148677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068-3207
Project Congressional District FL-20
Number of Employees 8
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 149288.23
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State