Search icon

MARPE COMPANIA ANONIMA, CORP.

Company Details

Entity Name: MARPE COMPANIA ANONIMA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000034614
FEI/EIN Number 451601358
Address: 2634 NW 97 Ave., Doral, FL, 33172, US
Mail Address: 10130 Sunrise Lakes Blvd, Sunrise, FL, 33322, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Romero Nelson J Agent 10130 Sunrise Lakes Blvd, Sunrise, FL, 33322

President

Name Role Address
MEOZ JOAQUIN L President 10130 SUNRISE LAKES BLVD. SUITE #304, SUNRISE, FL, 33322

Vice President

Name Role Address
ROMERO NELSON Vice President 10130 SUNRISE LAKES BLVD. SUITE #304, SUNRISE, FL, 33322

Secretary

Name Role Address
RODRIGUEZ DE MEOZ MAYLEN Secretary 10130 SUNRISE LAKES BLVD. SUITE #304, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-16 2634 NW 97 Ave., Doral, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2019-03-16 Romero, Nelson J No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-16 10130 Sunrise Lakes Blvd, Apt # 304, Sunrise, FL 33322 No data
CHANGE OF MAILING ADDRESS 2017-02-12 2634 NW 97 Ave., Doral, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-06
ADDRESS CHANGE 2011-06-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State