Search icon

MARNICK GROUP CORP

Company Details

Entity Name: MARNICK GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000040267
FEI/EIN Number 453452084
Address: 13882sw 162nd terra, MIAMI, FL, 33177, US
Mail Address: 13882sw 162nd terra, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARCAMO MARLENE Agent 13882sw 162nd terra, MIAMI, FL, 33177

President

Name Role Address
IVULIC MARCOS President 13882sw 162nd terra, MIAMI, FL, 33177

Vice President

Name Role Address
CARCAMO MARLENE Vice President 13882sw 162nd terra, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041139 MARNICK MULTISERVICES CORP EXPIRED 2011-04-28 2016-12-31 No data 2835 SW 105TH CT, MIAMI, FL, 33165, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 13882sw 162nd terra, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2021-04-29 13882sw 162nd terra, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 13882sw 162nd terra, MIAMI, FL 33177 No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State