Search icon

MARIAS DE MIAMI CORP - Florida Company Profile

Company Details

Entity Name: MARIAS DE MIAMI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIAS DE MIAMI CORP 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: 26 Aug 2015 (10 years ago)
Date of dissolution: 07 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: P15000071826
FEI/EIN Number 32-0473757

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

Address: 20900 NE 30TH AVE, STE 818, AVENTURA, FL, 33180, US
Mail Address: 20900 NE 30TH AVE, STE 818, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLINI ENRIQUE President 20900 NE 30TH AVE STE 818, AVENTURA, FL, 33180
NICOLINI MARIA SUSANA Director 20900 NE 30TH AVE STE 818, AVENTURA, FL, 33180
NICOLINI MARIA MARTA Director 20900 NE 30TH AVE STE 818, AVENTURA, FL, 33180
NICOLINI MARIA GABRIELA Director 20900 NE 30TH AVE STE 818, AVENTURA, FL, 33180
URBIS PROPERTY MANAGEMENT SERVICES CORP Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-07 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 URBIS PROPERTY MANAGEMENT SERVICES ,CORP -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 4700 SHERIDAN ST., STE J, HOLLYWOOD, FL 33021 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-07
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-26
Domestic Profit 2015-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State