Search icon

MARQUES & MARQUES, INC. - Florida Company Profile

Company Details

Entity Name: MARQUES & MARQUES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARQUES & MARQUES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 2005 (20 years ago)
Date of dissolution: 07 Feb 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Feb 2011 (14 years ago)
Document Number: P05000065924
FEI/EIN Number 205104090

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

Address: 11402 NW 41ST STREET, SUITE 113, MIAMI, FL, 33178
Mail Address: 11402 NW 41ST STREET, SUITE 113, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLALON EDRID President 11402 NW 41ST STREET SUITE 113, MIAMI, FL, 33178
VILLALON EDRID Director 11402 NW 41ST STREET SUITE 113, MIAMI, FL, 33178
VILLALON EDRID Agent 11402 NW 41ST STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CONVERSION 2011-02-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000016310. CONVERSION NUMBER 900000111259
CANCEL ADM DISS/REV 2010-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-10-30 11402 NW 41ST STREET, SUITE 113, MIAMI, FL 33178 -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-12-07 - -
REGISTERED AGENT NAME CHANGED 2007-12-07 VILLALON, EDRID -
CANCEL ADM DISS/REV 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000308519 TERMINATED 1000000587152 MIAMI-DADE 2014-02-28 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 KING
J10000119898 TERMINATED 1000000116734 DADE 2009-04-02 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2010-03-09
REINSTATEMENT 2008-10-30
Amendment 2007-12-07
REINSTATEMENT 2007-09-28
ANNUAL REPORT 2006-06-29
Domestic Profit 2005-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State