Search icon

MARKETING ADVISORS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MARKETING ADVISORS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKETING ADVISORS OF SOUTH FLORIDA, 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: 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: 06 Jan 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000002011
FEI/EIN Number 81-1058695

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

Address: 13131 SW 19TH STREET, DAVIE, FL, 33325, US
Mail Address: 13131 SW 19TH STREET, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJEDA YOEL President 13131 SW 19TH STREET, DAVIE, FL, 33325
TEJEDA YOEL Agent 13131 SW 19TH STREET, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 13131 SW 19TH STREET, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 13131 SW 19TH STREET, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2017-10-02 13131 SW 19TH STREET, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2017-10-02 TEJEDA, YOEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-10-02
Domestic Profit 2016-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State