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 |
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 |
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 | - | - |
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