Search icon

MARECHIARO INC

Company Details

Entity Name: MARECHIARO INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Nov 2016 (8 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: P16000094530
FEI/EIN Number 81-4652758
Address: 10763 LISBON STREET, COOPER CITY, FL 33026
Mail Address: 10763 LISBON STREET, COOPER CITY, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Bifani, August St. Anthony, Sr. Agent 10763 LISBON STREET, COOPER CITY, FL 33026

President

Name Role Address
BIFANI, CATHY President 10763 LISBON STREET, FORT LAUDERDALE, FL 33306

Vice President

Name Role Address
BIFANI, AUGUST Vice President 10763 LISBON STREET, FORT LAUDERDALE, FL 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016742 PIZZA RUSTICA HOLLYWOOD EXPIRED 2017-02-15 2022-12-31 No data 1928 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2020-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 10763 LISBON STREET, COOPER CITY, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2017-04-17 Bifani, August St. Anthony, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 10763 LISBON STREET, COOPER CITY, FL 33026 No data
AMENDMENT 2017-01-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000171294 TERMINATED 1000000864122 BROWARD 2020-03-11 2040-03-18 $ 2,018.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000095345 TERMINATED 1000000859247 BROWARD 2020-02-05 2040-02-12 $ 1,867.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000824498 TERMINATED 1000000852325 BROWARD 2019-12-13 2039-12-18 $ 4,768.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-27
Amendment 2020-09-14
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-17
Amendment 2017-01-09
Domestic Profit 2016-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4851477710 2020-05-01 0455 PPP 1928 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15222
Loan Approval Amount (current) 15222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15388.4
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Feb 2025

Sources: Florida Department of State