Search icon

MARIO EXTREME ELECTRONICS INC - Florida Company Profile

Company Details

Entity Name: MARIO EXTREME ELECTRONICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIO EXTREME ELECTRONICS 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: 19 Mar 2012 (13 years ago)
Document Number: P12000026547
FEI/EIN Number 45-4820270

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

Address: 1855 nw 20 st, MIAMI, FL, 33142, US
Mail Address: 3330 nw 14 st, MIAMI, FL, 33125, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIDO LUVY Secretary 3330 nw 14 st, MIAMI, FL, 33125
AGUILAR MARIO President 3330 nw 14 st, MIAMI, FL, 33125
AGUILAR MARIO Treasurer 3330 nw 14 st, MIAMI, FL, 33125
GUIDO LUVY Vice President 3330 nw 14 st, MIAMI, FL, 33125
JOSENRIQUE21 CORP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 JOSENRIQUE21 CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 261 N UNIVERSITY DR, 500, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 1855 nw 20 st, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2018-05-01 1855 nw 20 st, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-18

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State