Search icon

MARLEN RODRIGUEZ INC - Florida Company Profile

Company Details

Entity Name: MARLEN RODRIGUEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARLEN RODRIGUEZ 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 Apr 2005 (20 years ago)
Document Number: P05000053005
FEI/EIN Number 202647312

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

Address: 7620 SW 146TH AVE, MIAMI, FL, 33183, US
Mail Address: 7620 SW 146TH AVE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARLEN President 7620 SW 146TH AVE, MIAMI, FL, 33183
RODRIGUEZ MARLEN Agent 7620 SW 146TH AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 7620 SW 146TH AVE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2022-04-04 7620 SW 146TH AVE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 7620 SW 146TH AVE, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1500418802 2021-04-10 0455 PPP 14574sw 280st apt 201, Homestead, FL, 33032
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2379
Loan Approval Amount (current) 2379
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032
Project Congressional District FL-26
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2804909001 2021-05-18 0455 PPS 14574sw 280st apt 201, Homestead, FL, 33032
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2379
Loan Approval Amount (current) 2379
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032
Project Congressional District FL-26
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State