Search icon

LIQUIDATION MARKETPLACE INC - Florida Company Profile

Company Details

Entity Name: LIQUIDATION MARKETPLACE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIQUIDATION MARKETPLACE 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: 24 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: P15000063144
FEI/EIN Number 47-4658512

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

Address: 10117 NW 87 Ave, MEDLEY, FL, 33178, US
Mail Address: 10117 NW 87 Ave, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES DE QUINTAL MARY Vice President 3100 MILAM DAIRY ROAD UNIT 116, MIAMI, FL, 33122
ACHKHANIAN JUANES President 8740 NW 97 Ave, Medley, FL, 33178
GOMES DE QUINTAL MARY Agent 10117 NW 87 Ave, MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000075690 OIKOS CENTER ACTIVE 2022-06-22 2027-12-31 - 3100 NW 72 AVE, SUITE 116, MIAMI, FL, 33122
G18000011758 WORLD LIQUIDATION EXPIRED 2018-01-22 2023-12-31 - 3100 MILAM DAIRY ROAD UNIT 116, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 10117 NW 87 Ave, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-04-19 10117 NW 87 Ave, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 10117 NW 87 Ave, MEDLEY, FL 33178 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-22 GOMES DE QUINTAL, MARY -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State