Entity Name: | MARQUETTE REALTY ADVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARQUETTE REALTY ADVISORS, 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: | 03 Sep 2008 (17 years ago) |
Document Number: | P08000081215 |
FEI/EIN Number |
263292032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 375 NE 54 Street, MIAMI, FL, 33137, US |
Mail Address: | 375 NE 54 Street, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINCOLN TIMOTHY C | President | 375 NE 54 Street, MIAMI, FL, 33137 |
LINCOLN TIMOTHY C | Director | 375 NE 54 Street, MIAMI, FL, 33137 |
LAURA MUDD M | Secretary | 375 NE 54 Street, MIAMI, FL, 33137 |
LINCOLN TIMOTHY C | Agent | 375 NE 54 Street, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | 375 NE 54 Street, Suite 6, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2019-03-01 | 375 NE 54 Street, Suite 6, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 375 NE 54 Street, Suite 6, MIAMI, FL 33137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-08-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State