Search icon

MARCELLO AND TIFFANY, INC. - Florida Company Profile

Company Details

Entity Name: MARCELLO AND TIFFANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCELLO AND TIFFANY, 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: 16 Apr 2007 (18 years ago)
Date of dissolution: 03 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: P07000046421
FEI/EIN Number 331173233

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

Address: 15811 COLLINS AVENUE, Sunny Isles Beach, FL, 33160, US
Mail Address: 15811 COLLINS AVENUE, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGELLI DOVLER President 15811 COLLINS AVENUE, Sunny Isles Beach, FL, 33160
VELASQUEZ PATRICIA Vice President 15811 COLLINS AVENUE, Sunny Isles Beach, FL, 33160
MARCUS ALAN J Agent 20803 BISCAYNE BLVD., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 15811 COLLINS AVENUE, apt.4003, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-04-09 15811 COLLINS AVENUE, apt.4003, Sunny Isles Beach, FL 33160 -
REINSTATEMENT 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
ARTICLES OF CORRECTION 2007-05-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-03
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State