Search icon

M MARK CORP - Florida Company Profile

Company Details

Entity Name: M MARK CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M MARK 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: 22 Mar 2010 (15 years ago)
Document Number: P10000024988
FEI/EIN Number 272167430

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

Address: 620 E 27 ST, HIALEAH, FL, 33013
Mail Address: 620 E 27 ST, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MAIKEL President 620 E 57 ST, HIALEAH, FL, 33013
RODRIGUEZ MAIKEL Agent 620 E 27 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 620 E 27 ST, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2020-04-24 RODRIGUEZ, MAIKEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000129536 ACTIVE 2022-041779-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-02-10 2028-03-30 $3,756.69 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522
J23000489377 ACTIVE CL19-2471 VIRGINIA DISTRICT COURT CHESTE 2021-03-07 2028-10-16 $47,335.26 KAPITUS SERVICING, INC., 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK, NY 10036

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State