Search icon

MARBELLA HOME DEVELOPERS, INC.

Company Details

Entity Name: MARBELLA HOME DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 1993 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P93000058809
FEI/EIN Number 650440123
Address: 11511 SW 143 CT, MIAMI, FL, 33186, US
Mail Address: 11511 SW 143 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ JORGE J Agent 11511 SW 143 CT, MIAMI, FL, 33186

Director

Name Role Address
JIMENEZ JORGE J Director 11511 SW 1430 CT, MIAMI, FL, 33186

President

Name Role Address
JIMENEZ JORGE J President 11511 SW 1430 CT, MIAMI, FL, 33186

Secretary

Name Role Address
JIMENEZ JORGE J Secretary 11511 SW 1430 CT, MIAMI, FL, 33186

Treasurer

Name Role Address
JIMENEZ JORGE J Treasurer 11511 SW 1430 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-11 11511 SW 143 CT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2005-03-11 11511 SW 143 CT, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2004-01-28 JIMENEZ, JORGE J No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-28 11511 SW 143 CT, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-15
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State