Search icon

MARS INTERNATIONAL ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: MARS INTERNATIONAL ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARS INTERNATIONAL ENTERPRISES, 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: 26 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2010 (15 years ago)
Document Number: P10000035838
FEI/EIN Number 272433021

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

Address: 529 E Sheridan Street, DANIA BEACH, FL, 33004, US
Mail Address: 8028 NW 14 St, Miami, FL, 33126, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE VIVERO JOSE H President 8028 NW 14 St, Miami, FL, 33126
De Vivero Jose H Agent 8028 NW 14 St, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 529 E Sheridan Street, Apt 104, DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 8028 NW 14 St, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2018-04-04 De Vivero, Jose Herman -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 529 E Sheridan Street, Apt 104, DANIA BEACH, FL 33004 -
AMENDMENT 2010-07-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000477907 TERMINATED 1000000670678 BROWARD 2015-04-03 2035-04-17 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001449538 TERMINATED 1000000516108 MIAMI-DADE 2013-09-16 2033-10-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State