Search icon

MARMEL GROUP INC - Florida Company Profile

Company Details

Entity Name: MARMEL GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARMEL GROUP 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: 21 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P15000007053
FEI/EIN Number 47-2979784

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

Address: 14654 SW 174 TERR, MIAMI, FL, 33177, US
Mail Address: 14654 SW 174 TERR, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ HECTOR RSR. Director 14654 SW 174 TERR, MIAMI, FL, 33177
MARTINEZ HECTOR RSR. President 14654 SW 174 TERR, MIAMI, FL, 33177
MARTINEZ HECTOR RSR. Treasurer 14654 SW 174 TERR, MIAMI, FL, 33177
MARTINEZ REINA M Secretary 14654 SW 174 TERR, MIAMI, FL, 33177
MARTINEZ HECTOR RSR. Agent 14654 SW 174 TERR, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000103876 BUSY BEES COIN LAUNDRY & DRYCLEANING SERVICES ACTIVE 2016-09-22 2026-12-31 - 14654 SW, 174 TERR, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-03 - -
REGISTERED AGENT NAME CHANGED 2024-01-03 MARTINEZ, HECTOR R, SR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-01-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-03
Domestic Profit 2015-01-21

Date of last update: 02 May 2025

Sources: Florida Department of State