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 |
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 |
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 | - | - |
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 |
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