Search icon

MARINA PALMS GROUP 1704, INC.

Company Details

Entity Name: MARINA PALMS GROUP 1704, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000055219
FEI/EIN Number 46-3073359
Address: 18201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KOUZMINSKI STANISLAV Agent 18201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
KOUZMINSKI STANISLAV President 18201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Vice President

Name Role Address
KOUZMINSKI STANISLAV Vice President 18201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Secretary

Name Role Address
KOUZMINSKI STANISLAV Secretary 18201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Treasurer

Name Role Address
KOUZMINSKI STANISLAV Treasurer 18201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 18201 COLLINS AVE, 4802, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2017-01-10 18201 COLLINS AVE, 4802, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 18201 COLLINS AVE, 4802, SUNNY ISLES BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-03
ANNUAL REPORT 2014-01-07
Domestic Profit 2013-06-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State