Search icon

MARRERO ESCROW & TITLE, INC. - Florida Company Profile

Company Details

Entity Name: MARRERO ESCROW & TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARRERO ESCROW & TITLE, 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: 14 Sep 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2016 (9 years ago)
Document Number: P15000076304
FEI/EIN Number 47-5483477

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

Address: 2937 SW 27 AVE, COCONUT GROVE, FL, 33133, US
Mail Address: 2937 SW 27 AVE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO KEILA M President 2937 SW 27 AVE, COCONUT GROVE, FL, 33133
MARRERO KEILA M Agent 2937 SW 27 Avenue, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 2937 SW 27 AVE, NO. 107, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-10-18 2937 SW 27 AVE, NO. 107, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-18 2937 SW 27 Avenue, No. 107, Coconut Grove, FL 33133 -
AMENDMENT 2016-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-10-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Amendment 2016-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State