Search icon

MARKO TERRACE APTS. INC. - Florida Company Profile

Company Details

Entity Name: MARKO TERRACE APTS. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKO TERRACE APTS. 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: 19 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2016 (9 years ago)
Document Number: P93000080168
FEI/EIN Number 650464610

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

Address: 13826 SW 102ND COURT, MIAMI, FL, 33176, US
Mail Address: 13826 SW 102ND COURT, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPPE GARY President 13826 S W 102 COURT, MIAMI, FL, 33176
KOPPE GARY Treasurer 13826 S W 102 COURT, MIAMI, FL, 33176
KOPPE LISA Vice President 13826 S W 102 COURT, MIAMI, FL, 33176
KOPPE LISA Secretary 13826 S W 102 COURT, MIAMI, FL, 33176
MARKO TERRACE INC Agent 13826 S W 126TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-11-06 MARKO TERRACE INC -
REINSTATEMENT 2016-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-30 13826 SW 102ND COURT, MIAMI, FL 33176 -
REINSTATEMENT 2011-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-06 13826 SW 102ND COURT, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-06 13826 S W 126TH STREET, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-06
ANNUAL REPORT 2013-03-31

Date of last update: 03 May 2025

Sources: Florida Department of State