Entity Name: | MARCO MARCUCCI INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 2016 (9 years ago) |
Date of dissolution: | 15 Jun 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jun 2021 (4 years ago) |
Document Number: | P16000045623 |
FEI/EIN Number | 30-0941372 |
Address: | 444 BRICKELL AVENUE, #700, MIAMI, FL, 33131, US |
Mail Address: | 444 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALTON NORTH AMERICA INC. | Agent |
Name | Role | Address |
---|---|---|
GIORDANO MARCO | President | 444 BRICKELL AVENUE #700, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
GIORDANO MARCO | Chairman | 444 BRICKELL AVENUE #700, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
GIORDANO MARCO | Director | 444 BRICKELL AVENUE #700, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
THUENE ANSGAR | Secretary | 444 BRICKELL AVENUE #700, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-06-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-20 | 444 BRICKELL AVENUE, #700, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-20 | 444 BRICKELL AVENUE, #700, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2021-06-15 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-04 |
Domestic Profit | 2016-05-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State