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 |
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 |
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 | - | - |
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 |
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