Search icon

A.W. MARRERO INC - Florida Company Profile

Company Details

Entity Name: A.W. MARRERO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.W. MARRERO 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: 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: 16 Dec 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000101624
FEI/EIN Number 274458015

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

Address: 3945 NW 7 ST, MIAMI, FL, 33126
Mail Address: 3945 NW 7 ST, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO ALBERTO W Director 3945 NW 7 ST, MIAMI, FL, 33126
MARRERO ALBERTO W Agent 3945 NW 7 ST, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000005842 EL AYESTARAN SUPERMARKET EXPIRED 2011-01-12 2016-12-31 - 3945 N.W. 7 STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 3945 NW 7 ST, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-01-11 3945 NW 7 ST, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 3945 NW 7 ST, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000026304 ACTIVE 1000000730833 MIAMI-DADE 2016-12-30 2037-01-13 $ 8,461.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15001063763 ACTIVE 1000000695399 MIAMI-DADE 2015-09-25 2035-12-04 $ 99,263.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J15001063771 ACTIVE 1000000695400 MIAMI-DADE 2015-09-25 2025-12-04 $ 350.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000470324 ACTIVE 1000000667693 MIAMI-DADE 2015-04-13 2035-04-17 $ 1,081.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000470332 ACTIVE 1000000667694 MIAMI-DADE 2015-04-13 2025-04-17 $ 371.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000500362 ACTIVE 1000000602866 MIAMI-DADE 2014-03-28 2034-05-01 $ 1,285.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-25
Reinstatement 2011-10-10
Amendment 2011-01-11
Domestic Profit 2010-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State