Search icon

MARSEADESIGN, INC.

Company Details

Entity Name: MARSEADESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2025 (a month ago)
Document Number: P07000042330
FEI/EIN Number 208766067
Address: 2937 SW 25 TER, MIAMI, FL, 33133-2111, US
Mail Address: 2937 SW 25 TER, MIAMI, FL, 33133-2111, US
Place of Formation: FLORIDA

Agent

Name Role Address
MOCK MARCY Agent 2937 SW 25th Ter, Miami, FL, 331332111

President

Name Role Address
Mock Marcy President 2937 SW 25th Ter, Miami, FL, 331332111

Secretary

Name Role Address
Mock Marcy Secretary 2937 SW 25th Ter, Miami, FL, 331332111

Treasurer

Name Role Address
Mock Marcy Treasurer 2937 SW 25th Ter, Miami, FL, 331332111

Director

Name Role Address
Mock Marcy Director 2937 SW 25th Ter, Miami, FL, 331332111

Vice President

Name Role Address
MOCK MARCY Vice President 2937 SW 25 TER, MIAMI, FL, 331332111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000130860 JOE FISH TV EXPIRED 2015-12-27 2020-12-31 No data 1750 NE 115TH ST. #103, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 MOCK, MARCY No data
REINSTATEMENT 2025-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 2937 SW 25th Ter, Miami, FL 33133-2111 No data
CHANGE OF MAILING ADDRESS 2018-03-05 2937 SW 25 TER, MIAMI, FL 33133-2111 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 2937 SW 25 TER, MIAMI, FL 33133-2111 No data
CANCEL ADM DISS/REV 2009-07-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
REINSTATEMENT 2025-01-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State