Search icon

MARES INSTALLATIONS, INC.

Company Details

Entity Name: MARES INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2005 (20 years ago)
Document Number: P05000025732
FEI/EIN Number 202401870
Address: 20624 NE 9TH COURT, MIAMI, FL, 33179
Mail Address: 20624 NE 9TH COURT, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ ERNESTO Agent 20624 NE 9th Court, Miami, FL, 33179

Director

Name Role Address
FERNANDEZ ERNESTO M Director 20624 NE 9TH COURT, MIAMI, FL, 33179
ARANDA ROSALIE Director 20624 NE 9TH COURT, MIAMI, FL, 33179

President

Name Role Address
FERNANDEZ ERNESTO M President 20624 NE 9TH COURT, MIAMI, FL, 33179

Treasurer

Name Role Address
FERNANDEZ ERNESTO M Treasurer 20624 NE 9TH COURT, MIAMI, FL, 33179

Vice President

Name Role Address
ARANDA ROSALIE Vice President 20624 NE 9TH COURT, MIAMI, FL, 33179

Secretary

Name Role Address
ARANDA ROSALIE Secretary 20624 NE 9TH COURT, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100242 MARES TRANSPORT INC EXPIRED 2009-04-23 2014-12-31 No data 635 S 26 AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 20624 NE 9th Court, Miami, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-30 20624 NE 9TH COURT, MIAMI, FL 33179 No data
CHANGE OF MAILING ADDRESS 2012-07-30 20624 NE 9TH COURT, MIAMI, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2006-04-14 FERNANDEZ, ERNESTO No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State