Search icon

MARINA ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: MARINA ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINA ELECTRIC, 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: 12 Apr 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: P05000054595
FEI/EIN Number 010841441

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

Address: 8125 SW 205 TERRACE, MIAMI, FL, 33189, US
Mail Address: 8125 SW 205 TERRACE, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS EDUARDO President 8125 SW 205 TERRACE, MIAMI, FL, 33189
IGLESIAS EDUARDO Agent 8125 SW 205 TERRACE, MIAMI, FL, 33189
IGLESIAS EDUARDO Director 8125 SW 205 TERRACE, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 8125 SW 205 TERRACE, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2020-07-20 8125 SW 205 TERRACE, MIAMI, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 8125 SW 205 TERRACE, MIAMI, FL 33189 -
NAME CHANGE AMENDMENT 2019-01-22 MARINA ELECTRIC, INC. -
REINSTATEMENT 2009-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-08
Name Change 2019-01-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State