Search icon

MARCOS MARBLE & GRANITE CORP - Florida Company Profile

Company Details

Entity Name: MARCOS MARBLE & GRANITE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCOS MARBLE & GRANITE CORP 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: 02 May 2011 (14 years ago)
Date of dissolution: 13 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2024 (9 months ago)
Document Number: P11000041714
FEI/EIN Number 452044957

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

Address: 13261 SW 17TH LN, APT #5, MIAMI, FL, 33175, US
Mail Address: 13261 SW 17TH LN, APT #5, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR MARCOS A President 13261 SW 17TH LN, MIAMI, FL, 33175
GARRIDO OBANDO ALVARO E Vice President 11254 SW 189TH TERR, MIAMI, FL, 33157
AGUILAR MARCOS A Agent 13261 SW 17TH LN, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 13261 SW 17TH LN, APT #5, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2023-03-27 13261 SW 17TH LN, APT #5, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 13261 SW 17TH LN, APT #5, MIAMI, FL 33175 -
AMENDMENT 2012-07-09 - -
AMENDMENT 2011-05-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000256075 ACTIVE 1000000741983 DADE 2017-04-28 2037-05-05 $ 23,538.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2024-08-13
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-12-10
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State