Entity Name: | MARINE SERVICE MULTICOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARINE SERVICE MULTICOM, 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: |
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 (4 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, US |
Mail Address: | 923 NE 119 ST, BISCAYNE PARK, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREA JOSE F | President | 100 BAYVIEW DRIVE STE. 2025, SUNNY ISLE, FL, 33160 |
PEREA JOSE F | Agent | 923 NE 119 ST, BISCAYNE PARK, FL, 33161 |
Dishman Sebastian R | Secretary | 923 NE 119 ST, BISCAYNE PARK, FL, 33161 |
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: 01 May 2025
Sources: Florida Department of State