Search icon

MARCAST FINE DESIGNS CORP - Florida Company Profile

Company Details

Entity Name: MARCAST FINE DESIGNS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCAST FINE DESIGNS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: P17000095488
FEI/EIN Number 823570275

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

Address: 7900 TATUM WATERWAY DR, APT 204, MIAMI BEACH, FL, 33141, US
Mail Address: 7900 TATUM WATERWAY DR, APT 204, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO MARTSON S President 7900 TATUM WATERWAY DR, MIAMI BEACH, FL, 33141
CASTRO MARTSON Agent 7900 TATUM WATERWAY DR, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 7900 TATUM WATERWAY DR, APT 204, MIAMI, FL 33141 -
REINSTATEMENT 2019-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-08 7900 TATUM WATERWAY DR, APT 204, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-11-08 7900 TATUM WATERWAY DR, APT 204, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2019-11-08 CASTRO, MARTSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-26
REINSTATEMENT 2019-11-08
Domestic Profit 2017-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State