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 |
Name | Role | Address |
---|---|---|
Romero Nelson J | Agent | 10130 Sunrise Lakes Blvd, Sunrise, FL, 33322 |
Name | Role | Address |
---|---|---|
MEOZ JOAQUIN L | President | 10130 SUNRISE LAKES BLVD. SUITE #304, SUNRISE, FL, 33322 |
Name | Role | Address |
---|---|---|
ROMERO NELSON | Vice President | 10130 SUNRISE LAKES BLVD. SUITE #304, SUNRISE, FL, 33322 |
Name | Role | Address |
---|---|---|
RODRIGUEZ DE MEOZ MAYLEN | Secretary | 10130 SUNRISE LAKES BLVD. SUITE #304, SUNRISE, FL, 33322 |
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 |
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