Search icon

LOCURA MARINA INC - Florida Company Profile

Company Details

Entity Name: LOCURA MARINA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOCURA MARINA 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: 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: 14 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: P14000033557
FEI/EIN Number 46-5484151

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

Address: 7118 COLLINS AVE, MIAMI BEACH, FL, 33141
Mail Address: 7118 COLLINS AVE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIENTOS DEBRA President 7118 COLLINS AVE, MIAMI BEACH, FL, 33141
BARRIENTOS DEBRA Agent 7118 COLLINS AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-18 BARRIENTOS, DEBRA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000043952 TERMINATED 1000000913885 DADE 2022-01-21 2042-01-26 $ 115,999.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-07-12
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State