Search icon

MARTA'S PLACE DISTRIBUTOR, INC. - Florida Company Profile

Company Details

Entity Name: MARTA'S PLACE DISTRIBUTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTA'S PLACE DISTRIBUTOR, 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: 10 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000066485
FEI/EIN Number 204873977

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

Address: 250 180th Drive, Apt 157, Sunny Isles, FL, 33160, US
Mail Address: 250 180th drive, Apt- 157, Sunny ISles, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ LEONEL G President 250 180th Drive, Sunny Isles, FL, 33160
BENITEZ LEONEL G Agent 250 180th Drive, Sunny Isles, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 250 180th Drive, Apt- 157, Sunny Isles, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 250 180th Drive, Apt 157, Sunny Isles, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-03-30 250 180th Drive, Apt 157, Sunny Isles, FL 33160 -
REGISTERED AGENT NAME CHANGED 2015-01-08 BENITEZ, LEONEL G -
AMENDMENT 2015-01-05 - -
REINSTATEMENT 2014-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-11-19 - -
REINSTATEMENT 2012-11-19 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-08
Amendment 2015-01-05
REINSTATEMENT 2014-01-10
REINSTATEMENT 2012-11-19
REINSTATEMENT 2009-10-21
ANNUAL REPORT 2008-04-21
REINSTATEMENT 2007-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State