Search icon

MARINE & INDUSTRIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MARINE & INDUSTRIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE & INDUSTRIAL GROUP, 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: 21 Mar 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000021593
FEI/EIN Number 650475018

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

Address: 6995 NW 82 AVE, #45, MIAMI, FL, 33166
Mail Address: 6995 NW 82 AVE, #45, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEARRA JUAN B President 6995 NW 82 AVE #45, MIAMI, FL, 33166
CEARRA JUAN B Director 6995 NW 82 AVE #45, MIAMI, FL, 33166
CEARED JUAN B Agent 6995 NW 82 AVE #45, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 6995 NW 82 AVE #45, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-30 6995 NW 82 AVE, #45, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2001-01-30 6995 NW 82 AVE, #45, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1999-03-30 CEARED, JUAN B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900008789 LAPSED 0740909CA13 MIAMI DADE CTY 11 JUD 2008-04-14 2013-05-16 $29910.92 KELLY TRACTOR CO, 8255 NW 58TH STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2006-08-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State