Search icon

MARVEL SOUTH PROPERTIES CORP - Florida Company Profile

Company Details

Entity Name: MARVEL SOUTH PROPERTIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARVEL SOUTH PROPERTIES 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: 25 Oct 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: P10000087436
FEI/EIN Number 27-5063472

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 1816, DANIA, FL, 33004, US
Address: 6511 NOVA DR, FT LAUDERDALE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ HECTOR G Chief Executive Officer PO BOX 1816, DANIA, FL, 33004
VELEZ FILIBERTI JULIETA President PO BOX 1816, DANIA, FL, 33004
VELEZ FILIBERTI LUCIANA Vice President PO BOX 1816, DANIA, FL, 33004
VILLA & ASSOCIATES ACCOUNTING, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 6511 NOVA DR, 115, FT LAUDERDALE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2016-04-30 VILLA & ASSOCIATES ACCOUNTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1792 BELL TOWER LANE, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2015-05-03 6511 NOVA DR, 115, FT LAUDERDALE, FL 33317 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000191730 ACTIVE 1000000649891 DADE 2015-01-13 2035-02-05 $ 1,256.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001331348 TERMINATED 1000000492172 MIAMI-DADE 2013-08-16 2033-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000845744 TERMINATED 1000000414744 MIAMI-DADE 2013-04-25 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-03
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-12-04
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State