Search icon

MARGHERITA CORP. - Florida Company Profile

Company Details

Entity Name: MARGHERITA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARGHERITA 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 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: P13000085795
FEI/EIN Number 90-1020130

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

Address: 100 Biscayne Blvd, MIAMI, FL, 33132, US
Mail Address: 100 Biscayne Blvd,, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGGI FABIO President Via giordano Bruno 23, Genova, 16146
SAAIED ROMINA Agent 100 Biscayne Blvd, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-16 100 Biscayne Blvd, 1211, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-12-16 100 Biscayne Blvd, 1211, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2024-12-16 SAAIED, ROMINA -
REGISTERED AGENT ADDRESS CHANGED 2024-12-16 100 Biscayne Blvd, 1211, MIAMI, FL 33132 -
REINSTATEMENT 2022-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-12-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-02-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State