Search icon

MARIE ADE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MARIE ADE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIE ADE ENTERPRISES, 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: 06 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000095870
FEI/EIN Number 043820469

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

Address: 18655 SW 88th CT, CUTLER BAY, FL, 33157, US
Mail Address: 18655 SW 88th CT, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
ADE MARIE-ELSIE President 18655 SW 88th CT, CUTLER BAY, FL, 33157
ADE MARIE-ELSIE Secretary 18655 SW 88th CT, CUTLER BAY, FL, 33157
ADE MARIE-ELSIE Treasurer 18655 SW 88th CT, CUTLER BAY, FL, 33157
ADE MARIE-ELSIE Director 18655 SW 88th CT, CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000082128 THE NATURAL HEALING PLACE EXPIRED 2013-08-18 2018-12-31 - 20891 NW 18 STREET, PEMBROKE PINES, FL, 33029
G13000071101 THE BODY CREAMERY EXPIRED 2013-07-15 2018-12-31 - 20891 NW 18 STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-27 18655 SW 88th CT, CUTLER BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 18655 SW 88th CT, CUTLER BAY, FL 33157 -
REINSTATEMENT 2013-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000110171 ACTIVE 1000000775547 BROWARD 2018-03-07 2038-03-14 $ 3,060.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000416598 ACTIVE 1000000716482 BROWARD 2016-06-30 2036-07-06 $ 5,989.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000510684 TERMINATED 1000000604586 BROWARD 2014-04-03 2034-05-01 $ 2,624.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-06-09
REINSTATEMENT 2011-01-18
REINSTATEMENT 2009-10-03
ANNUAL REPORT 2008-02-03
REINSTATEMENT 2007-09-17
REINSTATEMENT 2006-10-05
Domestic Profit 2005-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State