Search icon

MARSAN FINANCIAL GROUP, INC.

Company Details

Entity Name: MARSAN FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: P07000046753
FEI/EIN Number 260288985
Address: 8585 SUNSET DR, MIAMI, FL, 33143, US
Mail Address: 8585 SUNSET DR, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ PLACIDO Agent 5141 DONATELLO STREET, CORAL GABLES, FL, 33146

President

Name Role Address
SANCHEZ MELISSA President 4259 SW 72ND AVE, MIAMI, FL, 33155

Vice President

Name Role Address
MARTINEZ PLACIDO Vice President 4259 SW 72ND AVE, MIAMI, FL, 33155
MARTINEZ MARY V Vice President 8585 SUNSET DR, MIAMI, FL, 33143

Treasurer

Name Role Address
MARTINEZ PLACIDO Treasurer 4259 SW 72ND AVE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08316900114 ORANGE GROUP INSURANCE ACTIVE 2008-11-11 2028-12-31 No data 8585 SUNSET DRIVE, 106, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-10 8585 SUNSET DR, STE 106, MIAMI, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 8585 SUNSET DR, STE 106, MIAMI, FL 33143 No data
AMENDMENT 2023-07-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-26 5141 DONATELLO STREET, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2020-10-26 MARTINEZ, PLACIDO No data
AMENDMENT 2018-06-28 No data No data
AMENDMENT 2017-02-24 No data No data
AMENDMENT 2008-11-17 No data No data
AMENDMENT 2008-08-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
Amendment 2023-07-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-18
Off/Dir Resignation 2020-10-26
Reg. Agent Change 2020-10-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
Amendment 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5487507104 2020-04-13 0455 PPP 4261 SW 72 Ave, MIAMI, FL, 33155-4527
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53910
Loan Approval Amount (current) 53910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33155-4527
Project Congressional District FL-27
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54465.57
Forgiveness Paid Date 2021-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State