Entity Name: | MARQUEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARQUEL, 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: | 18 Apr 2005 (20 years ago) |
Document Number: | P05000056385 |
FEI/EIN Number |
202819059
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BRAUN MIGUEL | President | 10800 Biscayne Boulevard, MIAMI, FL, 33161 |
Osberg-Braun Linda | Agent | 10800 Biscayne Boulevard, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-22 | 650 NE 79 ST, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-16 | Osberg-Braun, Linda | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 10800 Biscayne Boulevard, Suite 925, MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2020-11-12 | 650 NE 79 ST, MIAMI, FL 33138 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTHEAST ENTERPRISE HOLDINGS, LLC, etc., VS MARQUEL, INC., etc., | 3D2021-2280 | 2021-11-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State