Search icon

MARKS MANAGEMENT U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: MARKS MANAGEMENT U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKS MANAGEMENT U.S.A., 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: 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: 11 Dec 1992 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P92000011390
FEI/EIN Number APPLIED FOR

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

Address: 1301 N.W. 78TH AVENUE, MIAMI, FL, 33126
Mail Address: C/O ALAN MISHAEL, ESQ, 200 S.E. 1 ST., SUITE 1100, MIAMI, FL, 33131-2104
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIMANN WALTER President %ALAN MISCHAEL,ESQ, 200 SE 1 ST, STE 1100, MIAMI, FL, 331312104
REIMANN WALTER Secretary %ALAN MISCHAEL,ESQ, 200 SE 1 ST, STE 1100, MIAMI, FL, 331312104
REIMANN WALTER Treasurer %ALAN MISCHAEL,ESQ, 200 SE 1 ST, STE 1100, MIAMI, FL, 331312104
REIMANN WALTER Director %ALAN MISCHAEL,ESQ, 200 SE 1 ST, STE 1100, MIAMI, FL, 331312104
MORA MICHAEL J Agent 701 N.W. 57TH AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-07-15 - -
CHANGE OF MAILING ADDRESS 1998-07-15 1301 N.W. 78TH AVENUE, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1993-07-29 701 N.W. 57TH AVENUE, STE. 200, MIAMI, FL 33126 -

Documents

Name Date
REINSTATEMENT 1998-07-15

Date of last update: 01 May 2025

Sources: Florida Department of State