Search icon

MARU CORP - Florida Company Profile

Company Details

Entity Name: MARU CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARU CORP 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: 29 Mar 2017 (8 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: P17000035629
FEI/EIN Number 82-0823878

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

Address: 27181 OLD STATE RD 4A, SUMMERLAND KEY, FL, 33042
Mail Address: 27181 OLD STATE RD 4A, SUMMERLAND KEY, FL, 33042
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAVELO RUBEN President 27181 OLD STATE RD 4A, SUMMERLAND KEY, FL, 33042
RAVELO ROSA Vice President 27181 OLD STATE RD 4A, SUMMERLAND KEY, FL, 33042
RAVELO ROSA Agent 27181 OLD STATE RD 4A, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3866717403 2020-05-08 0455 PPP 27181 old state rd 4a, SUMMERLAND KEY, FL, 33042-5301
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SUMMERLAND KEY, MONROE, FL, 33042-5301
Project Congressional District FL-28
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13797.58
Forgiveness Paid Date 2021-10-21
5779438704 2021-04-02 0455 PPS 27181 Old State Road 4A, Summerland Key, FL, 33042-5301
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerland Key, MONROE, FL, 33042-5301
Project Congressional District FL-28
Number of Employees 2
NAICS code 114119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7482.63
Forgiveness Paid Date 2022-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State