Search icon

MARQUIS 2502 CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PINK OMAHA MANAGEMENT INC. Manager -
JACKSON LINDA Agent 201 1st Street, Miami, FL, 33131

Events

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 -

Documents

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