Search icon

MARCO SIMEON CORPORATION - Florida Company Profile

Company Details

Entity Name: MARCO SIMEON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCO SIMEON CORPORATION 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: 22 Jun 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000053516
FEI/EIN Number 47-4357007

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

Address: 2001 Biscayne Blvd, #117-317, MIAMI, FL, 33137, US
Mail Address: 2001 Biscayne Blvd, #117-317, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMEON MARCO Director 1001 BRICKELL BAY DRIVE, SUITE 1706, MIAMI, FL, 33131
SIMEON MARCO President 1001 BRICKELL BAY DRIVE, SUITE 1706, MIAMI, FL, 33131
FOGLI FLAVIA Vice President 6900 Bay dr, MIAMI BEACH, FL, 33141
FOGLI FLAVIA Agent 2001 biscayne blvd, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071545 MAMMA ANTONIA EXPIRED 2015-07-09 2020-12-31 - 1001 BRICKELL BAY DRIVE, SUITE 1706, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 2001 Biscayne Blvd, #117-317, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-02-18 2001 Biscayne Blvd, #117-317, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 2001 biscayne blvd, #117-317, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2016-07-20 FOGLI, FLAVIA -

Documents

Name Date
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-28
Reg. Agent Change 2016-07-20
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State