Search icon

MARCELO PEDRO ACQUISITIONS, INC - Florida Company Profile

Company Details

Entity Name: MARCELO PEDRO ACQUISITIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCELO PEDRO ACQUISITIONS, 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: 28 May 2014 (11 years ago)
Document Number: P14000047176
FEI/EIN Number 61-1760345

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

Address: 1110 BRICKELL AVE, SUITE 310, MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVE, SUITE 310, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA PEDRO MARCELO President R. DR. ALBUPUERPOR LINS 566/23, SP-SP, AL, 01230
DA SILVA PEDRO MARCELO Director R. DR. ALBUPUERPOR LINS 566/23, SP-SP, AL, 01230
KANG LUCIANA Vice President R. DR. ALBUPUERPOR LINS 566/23, SP-SP, AL, 01230
NS COMPANY SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-18 NS COMPANY SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 1110 BRICKELL AVE, SUITE 310, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 1110 BRICKELL AVE., SUITE 310, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State