Search icon

925 MARSEILLE DR CORP. - Florida Company Profile

Company Details

Entity Name: 925 MARSEILLE DR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

925 MARSEILLE DR 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: 03 Dec 2012 (12 years ago)
Date of dissolution: 06 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: P12000098843
FEI/EIN Number APPLIED FOR

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

Address: 1200 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 1200 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBERA HERVE Director 1200 Ponce de Leon Blvd, Coral Gables, FL, 33134
BARBERA HERVE Agent 1200 Ponce de Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-06 - -
REINSTATEMENT 2021-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 1200 Ponce de Leon Blvd, 1103, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 1200 Ponce de Leon Blvd, 1103, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-10-19 1200 Ponce de Leon Blvd, 1103, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-10-19 BARBERA, HERVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-06
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State