Entity Name: | MK MARTELL POOL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MK MARTELL POOL SERVICES, 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: | 10 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2016 (9 years ago) |
Document Number: | P11000071925 |
FEI/EIN Number |
371645800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8590 NW 3RD LN #8, MIAMI, FL, 33126, US |
Mail Address: | 8590 NW 3RD LN #8, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNIZ HECTOR C | President | 8590 NW 3RD LN #8, MIAMI, FL, 33126 |
MUNIZ HECTOR C | Agent | 8590 NW 3RD LN #8, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-28 | MUNIZ, HECTOR C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-20 | 8590 NW 3RD LN #8, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2012-01-20 | 8590 NW 3RD LN #8, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-20 | 8590 NW 3RD LN #8, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-19 |
REINSTATEMENT | 2016-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State