Entity Name: | MARIGOT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARIGOT 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: | 19 May 2009 (16 years ago) |
Document Number: | P09000044442 |
FEI/EIN Number |
364656983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 857 NE 97 ST, MIAMI SHORES, FL, 33138, US |
Mail Address: | 857 NE 97 ST, MIAMI SHORES, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIUBITCH GERMAN | President | 857 NE 97 ST, MIAMI SHORES, FL, 33138 |
RODRIGUEZ MONICA C | Vice President | 857 NE 97 ST, MIAMI SHORES, FL, 33138 |
Paz Rolon Maria | Secretary | 857 NE 97 ST, MIAMI SHORES, FL, 33138 |
L & J MANAGEMENT CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-23 | 857 NE 97 ST, MIAMI SHORES, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2021-03-23 | 857 NE 97 ST, MIAMI SHORES, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-23 | L & J MANAGEMENT CORPORATION | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-23 | 5805 BLUE LAGOON DR STE 300, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State