Search icon

MARIENZA INC. - Florida Company Profile

Company Details

Entity Name: MARIENZA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIENZA 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: 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: 19 Jul 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000060976
FEI/EIN Number 463223152

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

Address: 2190 N FEDERAL HWY, POMPANO BEACH, FL, 33062
Mail Address: 2190 N FEDERAL HWY, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONATO NATALE President 2190 N FEDERAL HWY, POMPANO BEACH, FL, 33062
DONATO NATALE Treasurer 2190 N FEDERAL HWY, POMPANO BEACH, FL, 33062
AMATO SERGIO Vice President 2190 N FEDERAL HWY, POMPANO BEACH, FL, 33062
AMATO SERGIO Secretary 2190 N FEDERAL HWY, POMPANO BEACH, FL, 33062
DONATO NATALE Agent 2190 N FEDERAL HWY, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086746 BIG LOUIES PIZZERIA -KNOB HILL EXPIRED 2013-08-31 2018-12-31 - 2190 N FEDERAL HWY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-08
Domestic Profit 2013-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State