Search icon

MARCXELL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MARCXELL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MARCXELL GROUP, INC. 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: 07 Jul 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000058343
FEI/EIN Number 37-1864413

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

Address: 18117 Biscayne Blvd, #1657, Miami, FL 33160
Mail Address: 18117 Biscayne Blvd, #1657, Miami, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCXELL, KAMIN President 18117 Biscayne Blvd, #1657 Miami, FL 33160
Mergancova, Iva Vice President 18117 Biscayne Blvd, #1657 Miami, FL 33160
MARCXELL, KAMIN Secretary 18117 Biscayne Blvd, #1657 Miami, FL 33160
VAZQUEZ AND POUDAT, PLLC Agent 401 W. Colonial Drive, 7, Orlando, FL 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 18117 Biscayne Blvd, #1657, Miami, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-03-22 18117 Biscayne Blvd, #1657, Miami, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 401 W. Colonial Drive, 7, Orlando, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-14 VAZQUEZ AND POUDAT, PLLC -

Documents

Name Date
REINSTATEMENT 2022-03-22
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-08
Domestic Profit 2017-07-07

Date of last update: 18 Feb 2025

Sources: Florida Department of State