Search icon

MAREJA, INC.

Company Details

Entity Name: MAREJA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Nov 2005 (19 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: P05000155567
FEI/EIN Number 20-8887474
Address: 11632 NW 77 TERRACE, MIAMI, FL, 33178
Mail Address: 11632 NW 77 TERRACE, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ DE GARCIA REBECA Agent 11632 NW 77 TERRACE, MIAMI, FL, 33178

Director

Name Role Address
GARCIA LUIS E Director 11632 NW 77 TERRACE, MIAMI, FL, 33178
ALVAREZ DE GARCIA REBECA Director 11632 NW 77 TERRACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-10 ALVAREZ DE GARCIA, REBECA No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 11632 NW 77 TERRACE, MIAMI, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-24 11632 NW 77 TERRACE, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2008-07-24 11632 NW 77 TERRACE, MIAMI, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000389109 ACTIVE 1000000264339 MIAMI-DADE 2012-04-18 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State