Search icon

MARBELLA PAINT & BODY SHOP CORP.

Company Details

Entity Name: MARBELLA PAINT & BODY SHOP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000122290
FEI/EIN Number 203436232
Address: 4846-48 E 10TH CT., HIALEAH, FL, 33013
Mail Address: 4846-48 E 10TH CT., HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YANEZ JORGE Agent 15489 Miami Lakes Way North, MIAMI LAKES, FL, 33014

President

Name Role Address
YANEZ JORGE President 15489 Miami Lakes Way North, MIAMI LAKES, FL, 33014

Secretary

Name Role Address
YANEZ JORGE Secretary 15489 Miami Lakes Way North, MIAMI LAKES, FL, 33014

Treasurer

Name Role Address
YANEZ JORGE Treasurer 15489 Miami Lakes Way North, MIAMI LAKES, FL, 33014

Director

Name Role Address
YANEZ JORGE Director 15489 Miami Lakes Way North, MIAMI LAKES, FL, 33014

Vice President

Name Role Address
YANEZ JORGE LII Vice President 7235 BEDLINGTON ROAD, MIAMI LAKES, FL, 33014
YANEZ JUAN L Vice President 7235 BEDLINGTON ROAD, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 15489 Miami Lakes Way North, 107, MIAMI LAKES, FL 33014 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 4846-48 E 10TH CT., HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2012-03-19 4846-48 E 10TH CT., HIALEAH, FL 33013 No data

Documents

Name Date
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State