Entity Name: | MARGE INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Aug 2010 (14 years ago) |
Date of dissolution: | 08 Sep 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Sep 2019 (5 years ago) |
Document Number: | P10000069101 |
FEI/EIN Number | 273315748 |
Address: | 445 NW 4 STREET, 504, MIAMI, FL, 33128, US |
Mail Address: | 2600 SAN SIMEON WAY, KISSIMMEE, FL, 34741, US |
ZIP code: | 33128 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEBALLOS HAYDEE C | Agent | 890 S DIXIE HWY, CORAL GABLES, FL, 33146 |
Name | Role | Address |
---|---|---|
VAN ARCKEN FERNANDO | Director | 2600 SAN SIMEON WAY, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-09-10 | 445 NW 4 STREET, 504, MIAMI, FL 33128 | No data |
VOLUNTARY DISSOLUTION | 2019-09-08 | No data | No data |
AMENDMENT | 2019-02-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 890 S DIXIE HWY, CORAL GABLES, FL 33146 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000008746 | ACTIVE | 1000000808069 | MIAMI-DADE | 2018-12-28 | 2029-01-02 | $ 325.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-08 |
ANNUAL REPORT | 2019-04-24 |
Amendment | 2019-02-19 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State