Search icon

MARBLE & GC INC - Florida Company Profile

Company Details

Entity Name: MARBLE & GC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARBLE & GC 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: 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: 18 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000073963
FEI/EIN Number 453030099

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

Address: 1200 NW 175 STREET, MIAMI, FL, 33169, US
Mail Address: 1200 NW 175 STREET, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLORZANO MARIA T Vice President 1200 NW 175 STREET, MIAMI, FL, 33169
FERRERA GIOVANNY J President 1200 NW 175 STREET, MIAMI, FL, 33169
FERRERA GIOVANNY T Agent 1200 NW 175 STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-10 FERRERA, GIOVANNY T -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000097572 ACTIVE 1000000859572 MIAMI-DADE 2020-02-10 2030-02-12 $ 372.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000610444 ACTIVE 1000000795111 DADE 2018-08-24 2028-08-29 $ 1,546.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-07-06
REINSTATEMENT 2018-11-21
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-11-10
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State