Search icon

MARINE MAR CORPORATION - Florida Company Profile

Company Details

Entity Name: MARINE MAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE MAR CORPORATION 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: 02 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000063500
FEI/EIN Number 30-0952667

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

Address: 5757 COLLINS AVE, MIAMI BEACH, FL, 33140, US
Mail Address: 5757 COLLINS AVE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO VICENTE President 5757 COLLINS AVE, MIAMI BEACH, FL, 33140
SOTO VICENTE Agent 5757 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 5757 COLLINS AVE, 2202, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 5757 COLLINS AVE, 2202, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2020-04-08 5757 COLLINS AVE, 2202, MIAMI BEACH, FL 33140 -
AMENDMENT 2019-10-31 - -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-01-25 - -

Documents

Name Date
ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-08
Amendment 2019-10-31
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-26
REINSTATEMENT 2017-10-18
Amendment 2017-01-25
Domestic Profit 2016-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State