Search icon

GM MARKENY CORP - Florida Company Profile

Company Details

Entity Name: GM MARKENY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GM MARKENY 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: 11 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: P10000021864
FEI/EIN Number 272098415

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

Address: 325 SURFSIDE BLVD, STE 10, MIAMI BEACH, FL, 33154, US
Mail Address: P.O. BOX 415100, MIAMI BEACH, FL, 33141, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAU JOSE RSr. President P.O. BOX 415100, MIAMI BEACH, FL, 33141
Global Interp. Agent 12851 sw 42st, miami, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110992 MARKENY CLEANING SERVICES ACTIVE 2016-10-12 2026-12-31 - 325 SURFSIDE BLVD, 10, 33026, FL, 33154
G10000023348 MARKENY CLEANING SERVICES EXPIRED 2010-03-12 2015-12-31 - 8221 HARDING AVE STE 15A, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 12851 sw 42st, suit 105, miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2016-04-15 Global Interp. -
REINSTATEMENT 2016-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 325 SURFSIDE BLVD, STE 10, MIAMI BEACH, FL 33154 -
CHANGE OF MAILING ADDRESS 2013-04-25 325 SURFSIDE BLVD, STE 10, MIAMI BEACH, FL 33154 -
ARTICLES OF CORRECTION 2010-03-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-03-10
REINSTATEMENT 2016-04-15
ANNUAL REPORT 2014-04-05

Date of last update: 02 May 2025

Sources: Florida Department of State