Search icon

MARCO BRAZIL CORP - Florida Company Profile

Company Details

Entity Name: MARCO BRAZIL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCO BRAZIL 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: 07 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000048071
Address: 2020 Ponce De Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: PO BOX 261120, MIAMI, FL, 33126, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWAYA PRISCILLA President 2020 Ponce De Leon Blvd, Coral Gables, FL, 33134
SAWAYA PRISCILLA Director 2020 Ponce De Leon Blvd, Coral Gables, FL, 33134
SERCHAY ALLAN Agent 5300 NW 33 AVE, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-06-28 2020 Ponce De Leon Blvd, Suite 901, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-27 2020 Ponce De Leon Blvd, Suite 901, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 5300 NW 33 AVE, SUITE 117, FT LAUDERDALE, FL 33309 -
REINSTATEMENT 2015-04-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 SERCHAY, ALLAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2013-09-13 - -
REINSTATEMENT 2013-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000214395 TERMINATED 1000000783357 DADE 2018-05-24 2038-05-30 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000614491 TERMINATED 1000000677727 DADE 2015-05-18 2035-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-05-27
REINSTATEMENT 2015-04-27
REINSTATEMENT 2013-09-13
Domestic Profit 2010-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State