Entity Name: | MARA BOCCOLINI PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARA BOCCOLINI PA 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: | 25 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2016 (9 years ago) |
Document Number: | P12000039076 |
FEI/EIN Number |
45-5155691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3352 W 108th St, Hialeah, FL, 33018, US |
Mail Address: | 3352 W 108th St, Healeah, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOCCOLINI MARA | President | 3352 W 108th St, Hialeah, FL, 33018 |
BOCCOLINI MARA | Agent | 3352 W 108th St, Hialeah, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 3352 W 108th St, Hialeah, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 3352 W 108th St, Hialeah, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 3352 W 108th St, Hialeah, FL 33018 | - |
REINSTATEMENT | 2016-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-19 | BOCCOLINI, MARA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000748901 | TERMINATED | 1000000685393 | DADE | 2015-07-02 | 2035-07-08 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-24 |
REINSTATEMENT | 2016-01-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3187817701 | 2020-05-01 | 0455 | PPP | 245 NE 14TH ST APT 3116, MIAMI, FL, 33132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State