Search icon

MARIBOR HOLDINGS, INC. - Florida Company Profile

Company Details

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

MARIBOR HOLDINGS, 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: 25 Jul 1994 (31 years ago)
Date of dissolution: 14 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2006 (18 years ago)
Document Number: P94000054927
FEI/EIN Number 650527401

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

Address: C/O WILLIAM D ROHRER, 100 SE 2ND STREET, SUITE 4000, MIAMI, FL, 33133
Mail Address: C/O WILLIAM D. ROHRER, 100 SE 2ND STREET, SUITE 4000, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CFRA, LLC Agent -
KIBLISKY ADOLFO JOSE President 100 SE 2ND STREET, SUITE 4000, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-17 C/O WILLIAM D ROHRER, 100 SE 2ND STREET, SUITE 4000, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2004-03-17 C/O WILLIAM D ROHRER, 100 SE 2ND STREET, SUITE 4000, MIAMI, FL 33133 -
REINSTATEMENT 2002-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Reg. Agent Resignation 2012-12-07
Voluntary Dissolution 2006-12-14
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-03-31
REINSTATEMENT 2002-11-08
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-01

Date of last update: 03 May 2025

Sources: Florida Department of State