Entity Name: | MARR HOLDING ENTERPRISES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 May 2022 (3 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jun 2022 (3 years ago) |
Document Number: | P22000042539 |
FEI/EIN Number | 88-2853715 |
Address: | 14750 NW 77th CT Suite 313, Miami Lakes, FL, 33016, US |
Mail Address: | 14750 NW 77th CT Suite 313, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARRERO DAVIEL P | Agent | 14750 NW 77th CT Suite 313, Miami Lakes, FL, 33016 |
Name | Role | Address |
---|---|---|
MARRERO DAVIEL | President | 14750 NW 77th CT Suite 313, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-06 | 14750 NW 77th CT Suite 313, Miami Lakes, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-06 | 14750 NW 77th CT Suite 313, Miami Lakes, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-06 | 14750 NW 77th CT Suite 313, Miami Lakes, FL 33016 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-28 | MARRERO, DAVIEL, P | No data |
AMENDMENT | 2022-06-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
AMENDED ANNUAL REPORT | 2023-06-06 |
ANNUAL REPORT | 2023-03-28 |
Amendment | 2022-06-27 |
Domestic Profit | 2022-05-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State