Search icon

MAR'S PLACE CORP

Company Details

Entity Name: MAR'S PLACE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2006 (19 years ago)
Date of dissolution: 03 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2010 (15 years ago)
Document Number: P06000016916
FEI/EIN Number 421693363
Address: 2900 WEST SAMPLE ROAD, B-4225, POMPANO BEACH, FL, 33073
Mail Address: 917 NE 199 ST, 208, MIAMI, FL, 33179
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ OSWALDO R Agent 917 NE 199 ST, MIAMI, FL, 33179

Director

Name Role Address
SANCHEZ MARLING A Director 917 NE 199 ST, #208, MIAMI, FL, 33179
SANCHEZ OSWALDO R Director 917 NE 199 ST, #208, MIAMI, FL, 33179

President

Name Role Address
SANCHEZ MARLING A President 917 NE 199 ST, #208, MIAMI, FL, 33179
SANCHEZ OSWALDO R President 917 NE 199 ST, #208, MIAMI, FL, 33179

Treasurer

Name Role Address
SANCHEZ MARLING A Treasurer 917 NE 199 ST, #208, MIAMI, FL, 33179

Vice President

Name Role Address
SANCHEZ OSWALDO R Vice President 917 NE 199 ST, #208, MIAMI, FL, 33179

Secretary

Name Role Address
SANCHEZ OSWALDO R Secretary 917 NE 199 ST, #208, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-03 No data No data
CHANGE OF MAILING ADDRESS 2008-04-30 2900 WEST SAMPLE ROAD, B-4225, POMPANO BEACH, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 917 NE 199 ST, 208, MIAMI, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 2900 WEST SAMPLE ROAD, B-4225, POMPANO BEACH, FL 33073 No data

Documents

Name Date
Voluntary Dissolution 2010-03-03
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-22
Domestic Profit 2006-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State