Search icon

RICH MARINE CENTER CORP. - Florida Company Profile

Company Details

Entity Name: RICH MARINE CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICH MARINE CENTER 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: 11 Jan 2010 (15 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: P10000003067
FEI/EIN Number 271699356

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

Address: 329 E 9TH STREET, 201, HIALEAH, FL, 33010
Mail Address: 329 E 9TH STREET, 201, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN SANTIAGO President 329 E 9TH STREET, SUITE #201, HIALEAH, FL, 33010
MARIN SANTIAGO Treasurer 329 E 9TH STREET, SUITE #201, HIALEAH, FL, 33010
PEREZ JOSE A Agent 329 E 9TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 PEREZ, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2010-06-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000506790 TERMINATED 1000000789560 DADE 2018-07-12 2038-07-18 $ 26,547.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000152670 TERMINATED 1000000737537 DADE 2017-03-13 2037-03-17 $ 1,991.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000732308 TERMINATED 1000000293843 MIAMI-DADE 2012-10-18 2022-10-25 $ 425.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-15
Amendment 2010-06-07
Domestic Profit 2010-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State