Search icon

MARENAS PROPERTY REPAIR CORP - Florida Company Profile

Company Details

Entity Name: MARENAS PROPERTY REPAIR CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MARENAS PROPERTY REPAIR CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000030367
FEI/EIN Number 82-1093302

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

Address: 4433 SW 27 TH TERRACE, DANIA BEACH, FL 33312
Mail Address: 4433 SW 27 TH TERRACE, DANIA BEACH, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKOVICH, LLUBICA M, MISS Agent 4433 SW 27 TH TERRACE, DANIA BEACH, FL 33312
BARKOVICH, LLUBICA M, MISS President 4433 SW 27 TH TERRACE, DANIA BEACH, FL 33312
BARKOVICH, LLUBICA M, MISS DR. 4433 SW 27 TH TERRACE, DANIA BEACH, FL 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-01 4433 SW 27 TH TERRACE, DANIA BEACH, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-08-01 4433 SW 27 TH TERRACE, DANIA BEACH, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-01 4433 SW 27 TH TERRACE, DANIA BEACH, FL 33312 -
AMENDMENT 2017-07-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000555944 TERMINATED 1000001008641 BROWARD 2024-08-21 2044-08-28 $ 18,542.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
Amendment 2017-07-17
Domestic Profit 2017-04-03

Date of last update: 18 Feb 2025

Sources: Florida Department of State