Search icon

MARI CAFE INC - Florida Company Profile

Company Details

Entity Name: MARI CAFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARI CAFE INC 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: 22 May 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000045833
FEI/EIN Number 821641424

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

Address: 3413 W TAMPA BAY BLVD, TAMPA, FL, 33607, US
Mail Address: 3413 W TAMPA BAY BLVD, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTESERIN MARIBEL President 2523 W CREEST AVE, TAMPA, FL, 33614
IZNAGA FRITZE MIGUEL A Vice President 2523 W CREEST AVE, TAMPA, FL, 33614
Aguero Rodriguez Jorge Officer 3413 W TAMPA BAY BLVD, TAMPA, FL, 33607
MONTESREIN MARIBEL Agent 2523 W CREEST AVE, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058665 STADIUM CAFE EXPIRED 2017-05-26 2022-12-31 - 3413 W. TAMPA BAY BLVD., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 MONTESREIN, MARIBEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-06-30 - -

Documents

Name Date
ANNUAL REPORT 2020-06-04
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-30
Amendment 2017-06-30
Domestic Profit 2017-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State