Search icon

MARINS COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: MARINS COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINS COLLECTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: P11000019519
FEI/EIN Number 452514838

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

Address: 9427 NW 27TH AVE., MIAMI, FL, 33147, US
Mail Address: 9427 NW 27TH AVE., MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINO REINALDO President 9427 NW 27TH AVE., MIAMI, FL, 33147
MARINO REINALDO Agent 9427 NW 27TH AVE., MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 9427 NW 27 AVE, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 9427 NW 27TH AVE., MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2024-01-05 9427 NW 27TH AVE., MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 9427 NW 27TH AVE., MIAMI, FL 33147 -
AMENDMENT 2020-04-30 - -
REGISTERED AGENT NAME CHANGED 2020-04-30 MARINO, REINALDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001491738 TERMINATED 1000000536472 DADE 2013-09-16 2033-10-03 $ 1,691.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-16
Amendment 2020-04-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4991557407 2020-05-11 0455 PPP 1649 NW 27TH AVE, MIAMI, FL, 33125-2139
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-2139
Project Congressional District FL-26
Number of Employees 1
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7567.19
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State