Search icon

MARINE PARK, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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