Search icon

MARJABA IMPORT & EXPORT CORP.

Company Details

Entity Name: MARJABA IMPORT & EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000091980
FEI/EIN Number 475577593
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

Agent

Name Role
TAXES USA, LLC Agent

Secretary

Name Role Address
JUAREZ ARELI Secretary 11555 HERON BAY BLVD, POMPANO BEACH, FL, 33076

President

Name Role Address
POLANCO NIDIA President 11555 HERON BAY BLVD, POMPANO BEACH, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-27 11555 HERON BAY BLVD, SUITE 200, POMPANO BEACH, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2021-03-27 TAXES USA LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-27 11402 NW 41ST STREET, SUITE 211, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2021-03-27 11555 HERON BAY BLVD, SUITE 200, POMPANO BEACH, FL 33076 No data
AMENDMENT 2019-02-19 No data No data
AMENDMENT 2018-06-14 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State