Search icon

MARQUEL, INC.

Company Details

Entity Name: MARQUEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2005 (20 years ago)
Document Number: P05000056385
FEI/EIN Number 202819059
Mail Address: 10800 Biscayne Boulevard, MIAMI, FL, 33161, US
Address: 650 NE 79 ST, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Osberg-Braun Linda Agent 10800 Biscayne Boulevard, MIAMI, FL, 33161

President

Name Role Address
BRAUN MIGUEL President 10800 Biscayne Boulevard, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 650 NE 79 ST, MIAMI, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2021-03-16 Osberg-Braun, Linda No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 10800 Biscayne Boulevard, Suite 925, MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2020-11-12 650 NE 79 ST, MIAMI, FL 33138 No data

Court Cases

Title Case Number Docket Date Status
SOUTHEAST ENTERPRISE HOLDINGS, LLC, etc., VS MARQUEL, INC., etc., 3D2021-2280 2021-11-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-15370

Parties

Name SOUTHEAST ENTERPRISE HOLDINGS LLC
Role Appellant
Status Active
Representations ANTHONY M. LAWHON
Name MARQUEL, INC.
Role Appellee
Status Active
Representations CRAIG A. PUGATCH, Shay B. Cohen
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-11-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOUTHEAST ENTERPRISE HOLDINGS, LLC
Docket Date 2022-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner’s Reply to the Petition for Writ of Common Law Certiorari, filed on January 12, 2022, is noted.SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2022-01-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2022-01-12
Type Response
Subtype Reply
Description REPLY ~ TO PET. FOR WRIT OF CERTIORARI
On Behalf Of SOUTHEAST ENTERPRISE HOLDINGS, LLC
Docket Date 2021-12-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MARQUEL, INC.'S RESPONSETO PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of MARQUEL, INC.
Docket Date 2021-11-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Common Law Certiorari. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2021-11-22
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Common Law Certiorari.
On Behalf Of SOUTHEAST ENTERPRISE HOLDINGS, LLC
Docket Date 2021-11-22
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Petition for Writ of Common Law Certiorari.
On Behalf Of SOUTHEAST ENTERPRISE HOLDINGS, LLC
Docket Date 2021-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State