Search icon

MARINE ELITE, INC. - Florida Company Profile

Company Details

Entity Name: MARINE ELITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE ELITE, 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: 06 Nov 2013 (11 years ago)
Date of dissolution: 19 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2021 (3 years ago)
Document Number: P13000090910
FEI/EIN Number 46-4266217

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

Address: 501 SE 2ND STREET APT. 1143, FORT LAUDERDALE, FL, 33301, US
Mail Address: 501 SE 2ND STREET APT. 1143, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGMAN BJOERN President 501 SE 2ND STREET APT. 1143, FORT LAUDERDALE, FL, 33301
Bergman Bjoern A Agent 501 SE 2ND STREET APT. 1143, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 501 SE 2ND STREET APT. 1143, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-04-27 501 SE 2ND STREET APT. 1143, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 501 SE 2ND STREET APT. 1143, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2015-03-10 Bergman, Bjoern A -
REINSTATEMENT 2015-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-26
REINSTATEMENT 2015-03-10
Domestic Profit 2013-11-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State