Search icon

MARJABA IMPORT & EXPORT CORP. - Florida Company Profile

Company Details

Entity Name: MARJABA IMPORT & EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARJABA IMPORT & EXPORT 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: 09 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000091980
FEI/EIN Number 475577593

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

Address: 11555 HERON BAY BLVD, SUITE 200, POMPANO BEACH, FL, 33076, US
Mail Address: 11555 HERON BAY BLVD, SUITE 200, POMPANO BEACH, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUAREZ ARELI Secretary 11555 HERON BAY BLVD, POMPANO BEACH, FL, 33076
POLANCO NIDIA President 11555 HERON BAY BLVD, POMPANO BEACH, FL, 33076
TAXES USA, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-27 11555 HERON BAY BLVD, SUITE 200, POMPANO BEACH, FL 33076 -
REGISTERED AGENT NAME CHANGED 2021-03-27 TAXES USA LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-27 11402 NW 41ST STREET, SUITE 211, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-03-27 11555 HERON BAY BLVD, SUITE 200, POMPANO BEACH, FL 33076 -
AMENDMENT 2019-02-19 - -
AMENDMENT 2018-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000035099 ACTIVE 21-CV-22208 SOUTHERN DISTRICT OF FLORIDA 2021-09-12 2027-01-21 $93,581.00 PHAWA, LLC, 109 N BEAUMONT AVE, KISSIMMEE, FL 34741

Documents

Name Date
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-24
Amendment 2019-02-19
Amendment 2018-06-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2984608604 2021-03-16 0455 PPS 117 NE 1st Ave, Miami, FL, 33132-2125
Loan Status Date 2022-10-07
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11707.83
Loan Approval Amount (current) 11707.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-2125
Project Congressional District FL-27
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State