Entity Name: | MARINNOVATIVE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARINNOVATIVE 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: |
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: | 29 Apr 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P09000038181 |
FEI/EIN Number |
264795518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 218 SE 14 street, MIAMI, FL, 33131, US |
Mail Address: | 218 SE 14 street, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ ANA M | President | 218 SE 14 street, MIAMI, FL, 33131 |
JIMENEZ ANA M | Director | 218 SE 14 street, MIAMI, FL, 33131 |
JIMENEZ ANA | Agent | 218 SE 14 street, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 218 SE 14 street, 1507, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 218 SE 14 street, 1507, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 218 SE 14 street, 1507, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-22 |
Off/Dir Resignation | 2011-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State