Search icon

MARBEA REALTY, INC. - Florida Company Profile

Company Details

Entity Name: MARBEA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARBEA REALTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000010033
FEI/EIN Number 264170884

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

Address: 4800 NE 2ND AVE, MIAMI, FL, 33137, US
Mail Address: 4800 NE 2ND AVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASIO GIANCARLO President 4800 NE 2ND AVE., MIAMI, FL, 33137
LASIO GIANCARLO Secretary 4800 NE 2ND AVE., MIAMI, FL, 33137
LASIO GIANCARLO Treasurer 4800 NE 2ND AVE., MIAMI, FL, 33137
KAPP SANDRA M Vice President 4800 NE 2ND AVE, MIAMI, FL, 33137
LASIO GIANCARLO Agent 5600 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 4800 NE 2ND AVE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2017-03-22 4800 NE 2ND AVE, MIAMI, FL 33137 -
AMENDMENT 2015-10-12 - -
AMENDMENT 2009-02-04 - -

Documents

Name Date
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-15
Amendment 2015-10-12
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State