Entity Name: | MARKETING ADVISER & MANAGER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARKETING ADVISER & MANAGER 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: | 25 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2011 (14 years ago) |
Document Number: | P09000027673 |
FEI/EIN Number |
651321141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CARRERA SPETIMA #1480, BOGOTA, CO |
Mail Address: | 6700 SW 74 ST, SOUTH MIAMI, FL, 33143-4531, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES NIETO ISMAEL ENRIQUE | Director | CARRERA 7-144-80, BOGOTA, 11011 |
SIERRA PLAZAS ANABELLA | Director | Carrera 7-144-80, BOGOTA, 11011 |
MARTINEZ ANDY C | Agent | 6700 SW 74 ST, MIAMI, FL, 331434531 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | CARRERA SEPTIMA #144-80 torre 3 ap 1105, APT 1105, BOGOTA CO | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-17 | CARRERA SPETIMA #1480, APT 1105, BOGOTA CO | - |
CHANGE OF MAILING ADDRESS | 2018-03-01 | CARRERA SPETIMA #1480, APT 1105, BOGOTA CO | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-01 | 6700 SW 74 ST, MIAMI, FL 33143-4531 | - |
REINSTATEMENT | 2011-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State