Search icon

MARBELE CORP - Florida Company Profile

Company Details

Entity Name: MARBELE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARBELE 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: 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: 18 Feb 2013 (12 years ago)
Document Number: P13000016018
FEI/EIN Number 61-1734020

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

Address: 16928 PIERRE CIRCLE, DELRAY BEACH, FL, 33446, US
Mail Address: 16928 PIERRE CIRCLE, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FL REGISTERED AGENTS SERVICES LLC Agent -
DUARTE PINHA PALOMA Secretary 9385 EDEN ROC CT, DELRAY BEACH, FL, 33446
C DE B DUARTE ISABELE President 16928 PIERRE CIRCLE, DELRAY BEACH, FL, 33446
DUARTE MARCOS Vice President 16928 PIERRE CIRCLE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-15 FL REGISTERED AGENTS SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 16928 PIERRE CIRCLE, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2017-02-03 16928 PIERRE CIRCLE, DELRAY BEACH, FL 33446 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-12-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2017-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State