Entity Name: | MARINE SERVICE MULTICOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MARINE SERVICE MULTICOM, 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. |
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: | 10 May 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2021 (3 years ago) |
Document Number: | P18000043502 |
FEI/EIN Number |
83-0531003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 923 NE 119 ST, BISCAYNE PARK, FL 33161 |
Mail Address: | 923 NE 119 ST, BISCAYNE PARK, FL 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREA, JOSE F | Agent | 923 NE 119 ST, BISCAYNE PARK, FL 33161 |
PEREA, JOSE F | President | 100 BAYVIEW DRIVE STE. 2025, SUNNY ISLE, FL 33160 |
PEREA, JOSE F | Secretary | 100 BAYVIEW DRIVE STE. 2025, SUNNY ISLE, FL 33160 |
PEREA, JOSE F | Treasurer | 100 BAYVIEW DRIVE STE. 2025, SUNNY ISLE, FL 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 923 NE 119 ST, BISCAYNE PARK, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 923 NE 119 ST, BISCAYNE PARK, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 923 NE 119 ST, BISCAYNE PARK, FL 33161 | - |
REINSTATEMENT | 2021-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-06 | PEREA, JOSE F | - |
REINSTATEMENT | 2019-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-10-11 |
REINSTATEMENT | 2020-11-30 |
REINSTATEMENT | 2019-12-06 |
Domestic Profit | 2018-05-10 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State