Entity Name: | MARESOLE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARESOLE CORP. 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: | 17 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2017 (8 years ago) |
Document Number: | P07000132853 |
FEI/EIN Number |
830505039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 777 BRICKEL AVE., SUITE 500-96623, MIAMI, FL, 33131, US |
Address: | 16001 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ NORMA G | Director | 16001 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
FERNANDEZ NELSON T | President | 16001 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
WESTON CORPORATE ADMINISTRATION LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-16 | 16001 COLLINS AVE, APT 503, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 777 BRICKEL AVE., SUITE 500-96623, -, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-12 | 16001 COLLINS AVE, APT 503, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2017-02-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-04 | WESTON CORPORATE ADMINISTRATION | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2011-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-23 |
AMENDED ANNUAL REPORT | 2019-08-12 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-10 |
REINSTATEMENT | 2017-02-04 |
Reg. Agent Change | 2015-11-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State