Search icon

MARCORP INNOVATIONS, INC. - Florida Company Profile

Company Details

Entity Name: MARCORP INNOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCORP INNOVATIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 2006 (18 years ago)
Document Number: P06000150060
FEI/EIN Number 205971326

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

Mail Address: PO BOX 848031, Hollywood, FL, 33084, US
Address: 13760 NW 19th Avenue, Bay 7, Opa-Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARROYO-KEY SYLVIA E Chief Executive Officer PO BOX 848031, PEMBROKE PINES, FL, 33084
ARROYO EPHRAIM President PO BOX 848031, PEMBROKE PINES, FL, 33084
ARROYO-KEY SYLVIA E Agent 3860 NW 125th Street, Opa-Locka, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078753 CLERIGAN'S EXPIRED 2011-08-08 2016-12-31 - 7041 SW 21 PLACE #2, DAVIE, FL, 33317
G10000108279 RESINATE ACTIVE 2010-11-29 2030-12-31 - PO BOX 848031, HOLLYWOOD, FL, 33084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-19 3860 NW 125th Street, Opa-Locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 3860 NW 125th Street, Opa-Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 3860 NW 125th Street, Opa-Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2014-04-25 ARROYO-KEY, SYLVIA E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001149001 TERMINATED 1000000198500 BROWARD 2010-12-22 2030-12-29 $ 432.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7016107301 2020-04-30 0455 PPP 3860 NW 125th Street, OPA LOCKA, FL, 33054
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11650
Loan Approval Amount (current) 11650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11796.6
Forgiveness Paid Date 2021-07-29

Date of last update: 01 May 2025

Sources: Florida Department of State