Search icon

MARIAM, INC. - Florida Company Profile

Company Details

Entity Name: MARIAM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Jan 1988 (37 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17500
FEI/EIN Number 521245481

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

Address: 7233 BLANDING BLVD, JACKSONVILLE, FL, 32244, US
Mail Address: P.O. BOX 9876, SILVER SPRING, MD, 20916-9876, US
ZIP code: 32244
County: Duval
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
DARVISH, JOHN RAHMANGHOLI (John Jr.) President 9020 LANHAM-SEVERNE ROAD, LANHAM, MD
DARVISH, JOHN RAHMANGHOLI (John Jr.) Chairman 9020 LANHAM-SEVERNE ROAD, LANHAM, MD
Darvish Jamshyd ( Jami Vice President 9020 LANHAM-SEVERNE ROAD, LANHAM, MD
HOSEA, STEPHEN C. Assistant Secretary 6411 IVY LANE, S-200, GREENBELT, MD
HANCHERUK MICHAEL J Treasurer 10620 FAIRFAX BLVD, FAIRFAX, VA, 22030
Darvish John Sr. Director 7550 Wisconsin Ave, Bethesda, MD, 20814
Amey Gary Vice President 7550 Wisconsin Ave, Bethesda, MD, 20814
SAFER ELIOT J Agent 4348 SouthPoint Blvd, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 7233 BLANDING BLVD, JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 4348 SouthPoint Blvd, Suite 101, JACKSONVILLE, FL 32216 -
NAME CHANGE AMENDMENT 2013-01-28 MARIAM, INC. -
CHANGE OF MAILING ADDRESS 2007-01-05 7233 BLANDING BLVD, JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 1997-04-24 SAFER, ELIOT J -

Documents

Name Date
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-13
Name Change 2013-01-28
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State