Entity Name: | MARINAFENIX, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARINAFENIX, 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: | 08 Jul 2010 (15 years ago) |
Document Number: | P10000056722 |
FEI/EIN Number |
421772662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3595 Sheridan st suite 200, hollywood, FL, 33021, US |
Mail Address: | 3595 Sheridan st suite 200, hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMEO NICOLAS A | President | 3595 Sheridan st ste 200, Hollywood, FL, 33021 |
TOMEO NICOLAS A | Director | 3595 Sheridan st ste 200, Hollywood, FL, 33021 |
TOMEO NICOLAS A | Agent | 3595 Sheridan st suite 200, hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 3595 Sheridan st suite 200, hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 3595 Sheridan st suite 200, hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 3595 Sheridan st suite 200, hollywood, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State