Entity Name: | MARQUIS 2502 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARQUIS 2502 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: | 26 Aug 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P10000071460 |
FEI/EIN Number |
45-3732384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 Biscayne Blvd, Miami, FL, 33132, US |
Mail Address: | 1100 Biscayne Blvd, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINK OMAHA MANAGEMENT INC. | Manager | - |
JACKSON LINDA | Agent | 201 1st Street, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 1100 Biscayne Blvd, Unit 2502, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 1100 Biscayne Blvd, Unit 2502, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-25 | JACKSON, LINDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-24 | 201 1st Street, SUITE 700, Miami, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-07-21 |
ANNUAL REPORT | 2021-01-25 |
Off/Dir Resignation | 2020-11-03 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State