Search icon

MARSHALL'S AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: MARSHALL'S AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARSHALL'S AIR CONDITIONING, 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: 01 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2012 (13 years ago)
Document Number: P07000086702
FEI/EIN Number 260635399

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

Address: 10755 SW 59th Terrace, Miami, FL, 33173, US
Mail Address: 10755 SW 59th Terrace, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO LUIS M President 10755 SW 59th Terrace, Miami, FL, 33173
Romero Daniela M Vice President 10755 SW 59th Terrace, Miami, FL, 33173
ROMERO DANIELA M Agent 10755 SW 59th Terrace, Miami, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-13 ROMERO, DANIELA M -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 10755 SW 59th Terrace, Miami, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 10755 SW 59th Terrace, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2019-03-19 10755 SW 59th Terrace, Miami, FL 33173 -
PENDING REINSTATEMENT 2012-02-13 - -
REINSTATEMENT 2012-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-03-10 - -
AMENDMENT 2008-06-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000402155 TERMINATED 1000000599469 LEON 2014-03-21 2034-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State