Search icon

MARXX AUTO LLOANS , INC - Florida Company Profile

Company Details

Entity Name: MARXX AUTO LLOANS , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARXX AUTO LLOANS , 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: 22 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: P10000006544
FEI/EIN Number 271734403

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

Address: 3258 FOWLER STREET, FORT MYERS, FL, 33901, US
Mail Address: 2797 1ST, FORT MYERS, FL, 33916, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISSA MOHAMMAD President 2797 1ST, FORT MYERS, FL, 33916
ISSA MOHAMMAD Secretary 2797 1ST, FORT MYERS, FL, 33916
ISSA MOHAMMAD Agent 3258 FOWLER STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-13 - -
REGISTERED AGENT NAME CHANGED 2020-01-13 ISSA, MOHAMMAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-01-18 3258 FOWLER STREET, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 3258 FOWLER STREET, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 3258 FOWLER STREET, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-01-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-10
Off/Dir Resignation 2015-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State