Search icon

MARICHAL, INC. - Florida Company Profile

Company Details

Entity Name: MARICHAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARICHAL, 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: 18 Jul 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P94000053758
FEI/EIN Number 650506185

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

Address: 7491 NW 72ND AVENUE, MEDLEY, FL, 33166
Mail Address: 7491 NW 72ND AVENUE, MEDLEY, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHING LIGIA President 18567 SW 132 PL, MIAMI, FL, 33177
CHING LIGIA Agent 18567 SW 132 PL, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 18567 SW 132 PL, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2000-06-15 7491 NW 72ND AVENUE, MEDLEY, FL 33166 -
REGISTERED AGENT NAME CHANGED 2000-06-15 CHING, LIGIA -
CHANGE OF PRINCIPAL ADDRESS 2000-06-15 7491 NW 72ND AVENUE, MEDLEY, FL 33166 -
REINSTATEMENT 2000-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-01-30
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State