Search icon

MARISOL MOLINA, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARISOL MOLINA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARISOL MOLINA, 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: 01 Mar 2022 (3 years ago)
Document Number: P22000019375
FEI/EIN Number 88-1467286

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

Address: 2750 NE 183RD ST, APT 1902, AVENTURA, FL, 33160, US
Mail Address: 2750 NE 183RD ST, APT 1902, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA MARISOL President 2750 NE 183RD ST, APT 1902, AVENTURA, FL, 33160
MOLINA MARISOL Agent 2750 NE 183RD ST, AVENTURA, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000050722 THE POWER OF MANIFESTING ACTIVE 2022-04-21 2027-12-31 - 2750 NE 183RD STREET, APT 1902, AVENTURA, FL, 33160
G22000040005 THE POWER OF MANIFESTATION ACTIVE 2022-03-29 2027-12-31 - 2750 NE 183RD STREET, APT 1902, AVENTURA, FL, 33160

Court Cases

Title Case Number Docket Date Status
TRAVIS MELTON VS MARISOL MOLINA 2D2020-0087 2020-01-08 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-DR-030706

Parties

Name TRAVIS MELTON
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Withdrawn
Representations STEPHEN B. RUSSELL, ESQ.
Name MARISOL MOLINA, INC
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LAROSE, LUCAS, AND SMITH
Docket Date 2020-02-26
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's January 9, 2020, filing fee order.
Docket Date 2020-02-21
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of TRAVIS MELTON
Docket Date 2020-02-21
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2020-02-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TRAVIS MELTON
Docket Date 2020-02-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of appeal, received February 13, 2020, does not satisfy this court's January 9, 2020, order to show cause. Within fifteen days from the date of this order, Appellant shall provide a copy of the order appealed. If, as stated in the February 13, 2020 notice of appeal, Appellant is challenging the April 29, 2019, final judgment of injunction for protection against domestic violence, he shall also show cause within fifteen days why this appeal should not be dismissed as untimely.
Docket Date 2020-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRAVIS MELTON
Docket Date 2020-02-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ STATEMENT OF JUDICIAL ACTS - DIRECTIONS AND DESIGNATIONS - PS TRAVIS MELTON
On Behalf Of TRAVIS MELTON
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time is granted. Appellant shall comply with this court’s January 9, 2020, order to show cause within 20 days from the date of this order.
Docket Date 2020-02-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of TRAVIS MELTON
Docket Date 2020-01-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPTS
Docket Date 2020-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2020-01-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRAVIS MELTON

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
Domestic Profit 2022-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9300.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21012.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State