Entity Name: | MARINE PARK, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARINE PARK, P.A. 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: | 01 Dec 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P14000096294 |
FEI/EIN Number |
47-2432623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7270 sw 113 st pinecrest fl 33156, MIAMI, FL, 33156, US |
Mail Address: | 7270 sw 113 st, pinecrest, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
IBARRA JOHN | President | 801 BRICKELL KEY BLVD, MIAMI, FL, 33131 |
IBARRA JOHN | Secretary | 801 BRICKELL KEY BLVD, MIAMI, FL, 33131 |
IBARRA JOHN | Director | 801 BRICKELL KEY BLVD, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-20 | 7270 sw 113 st pinecrest fl 33156, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 7270 sw 113 st pinecrest fl 33156, MIAMI, FL 33156 | - |
REINSTATEMENT | 2021-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-27 | SPIEGEL & UTRERA, P.A. | - |
REINSTATEMENT | 2018-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-20 |
REINSTATEMENT | 2018-02-27 |
ANNUAL REPORT | 2015-04-11 |
Domestic Profit | 2014-12-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State