Search icon

MARCO DESTIN, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

MARCO DESTIN, 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: 27 Jan 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Nov 2020 (5 years ago)
Document Number: P95000007391
FEI/EIN Number 650566366

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

Address: 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL, 33178, US
Mail Address: 10800 NW 106TH STREET, Suite 6, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-906-252
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
000-924-609
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Tabib Eliezer President 10800 NW 106TH STREET, MEDLEY, FL, 33178
Ardan Jay Vice President 10800 NW 106TH STREET, MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000086520 ALVIN'S ISLAND ACTIVE 2021-06-30 2026-12-31 - 10800 NW 106TH STREET, MEDLEY, FL, 33178
G20000003356 MINIGOOD ACTIVE 2020-01-08 2025-12-31 - 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL, 33178
G15000012938 ALVIN'S ISLAND EXPIRED 2015-02-05 2020-12-31 - 10800 NW 106TH STREET, MEDLEY, FL, 33178
G15000012940 BEACH UNLIMITED EXPIRED 2015-02-05 2020-12-31 - 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL, 33178
G15000012538 MARCO DESTIN, INC. EXPIRED 2015-02-04 2020-12-31 - 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL, 33178
G15000012536 MARCO DESTIN, INC. EXPIRED 2015-02-04 2020-12-31 - 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL, 33178
G12000102066 TROPICAL WAVES EXPIRED 2012-10-19 2017-12-31 - 11400 NW 34TH STREET, DORAL, FL, 33178
G08049700069 BEACH UNLIMITED EXPIRED 2008-02-18 2013-12-31 - 10400 NW 33 ST STE 110, MIAMI, FL, 33172
G04021900206 ALVIN'S ISLAND TROPICAL DEPARTMENT STORES ACTIVE 2004-01-21 2029-12-31 - 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-24 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL 33178 -
AMENDMENT 2020-11-24 - -
CHANGE OF MAILING ADDRESS 2015-01-09 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000535795 TERMINATED 1000000674877 MIAMI-DADE 2015-04-24 2035-04-30 $ 56,928.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
Okaloosa Properties Management, LLC, Appellant(s), v. Hoffman, Larkin & Agnetti, P.A., et al., Appellee(s). 3D2024-1502 2024-08-27 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-2003-CA-01

Parties

Name Hoffman, Larkin & Agnetti, P.A.
Role Appellee
Status Active
Representations Robert Michael Klein, Charles Gibson Short
Name The Fixel Law Firm, PLLC
Role Appellee
Status Active
Representations Jeffrey Michael Partlow
Name Eliezer Tabib
Role Appellee
Status Active
Representations Dana Carl Matthews, Timothy Adam Wilkerson, Elizabeth Clements Billhimer
Name MARCO DESTIN, INC.
Role Appellee
Status Active
Representations Dana Carl Matthews, Timothy Adam Wilkerson, Elizabeth Clements Billhimer
Name John Bradley Agnetti
Role Appellee
Status Active
Representations Robert Michael Klein, Charles Gibson Short
Name Joe Fixel
Role Appellee
Status Active
Representations Jeffrey Michael Partlow
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name OKALOOSA PROPERTIES MANAGEMENT LLC
Role Appellant
Status Active
Representations Elaine D. Walter, Marcus Antonio Nielsen

Docket Entries

Docket Date 2024-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 01/03/2025
On Behalf Of Okaloosa Properties Management, LLC
View View File
Docket Date 2024-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12298877
On Behalf Of Okaloosa Properties Management, LLC
View View File
Docket Date 2024-08-27
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 6, 2024.
View View File
Docket Date 2024-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Okaloosa Properties Management, LLC
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 03/04/2025
On Behalf Of Okaloosa Properties Management, LLC
View View File
Dror Levy, etc., et al., Appellant(s), v. Eliezer Tabib, etc., et al., Appellee(s). 3D2022-1759 2022-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-99

Parties

Name Dror Levy
Role Appellant
Status Active
Representations Elaine D. Walter, Yvette Rose Lavelle, Nathaniel Haim Sari, Marcus Antonio Nielsen
Name Eliezer Tabib
Role Appellee
Status Active
Representations Carlos Nunez-Vivas, John Bradley Agnetti, Catherine Elizabeth Shannon, John George Marfoe
Name MARCO DESTIN, INC.
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dror Levy
Docket Date 2024-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Determination of Entitlement to Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. MILLER, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-01-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant, Dror Levy's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Dror Levy
Docket Date 2023-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Dror Levy
Docket Date 2023-10-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Dror Levy
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 10/09/2023
Docket Date 2023-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Dror Levy
Docket Date 2023-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eliezer Tabib
Docket Date 2023-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-3 days to 08/07/2023
Docket Date 2023-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Eliezer Tabib
Docket Date 2023-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 08/04/2023
Docket Date 2023-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR ANSWER BRIEF
On Behalf Of Eliezer Tabib
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Eliezer Tabib
Docket Date 2023-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 07/21/2023
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/21/2023
Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Eliezer Tabib
Docket Date 2023-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dror Levy
Docket Date 2023-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/21/2023
Docket Date 2023-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Dror Levy
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB - 30 days to 03/22/2023
Docket Date 2023-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Dror Levy
Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 02/20/2023
Docket Date 2022-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Dror Levy
Docket Date 2022-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Dror Levy
Docket Date 2022-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-10-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 24, 2022.

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-16
Reg. Agent Change 2021-03-29
ANNUAL REPORT 2021-01-15
AMENDED ANNUAL REPORT 2020-12-14
Amendment 2020-11-24
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06

Trademarks

Serial Number:
98188592
Mark:
AMOR SWIM AND FASHION
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2023-09-20
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
AMOR SWIM AND FASHION

Goods And Services

For:
Swimwear and apparel
International Classes:
025 - Primary Class
Class Status:
ACTIVE
Serial Number:
97886984
Mark:
LOVE SUNGLASSES
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2023-04-13
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
LOVE SUNGLASSES

Goods And Services

For:
Retail store services featuring sunglasses and outdoor and beach personal accessories in the nature of sunglass cases, sunglass care kits, lens anti-fog sprays, lens cleaning sprays, sunglass neck straps, leashes and lanyards
First Use:
2023-12-01
International Classes:
035 - Primary Class
Class Status:
ACTIVE
Serial Number:
97733780
Mark:
I AMOR CANDY
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2022-12-28
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
I AMOR CANDY

Goods And Services

For:
Retail and online retail store services featuring candy
International Classes:
035 - Primary Class
Class Status:
ACTIVE
Serial Number:
87368465
Mark:
BUY & FLY
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2017-03-13
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
BUY & FLY

Goods And Services

For:
Retail store services, namely, souvenir and gift shops
International Classes:
035 - Primary Class
Class Status:
ACTIVE
Serial Number:
85204064
Mark:
I LIQUOR
Status:
The registration has been renewed.
Mark Type:
Trademark, Service Mark
Application Filing Date:
2010-12-22
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
I LIQUOR

Goods And Services

For:
Metal key chains; Metal key rings
First Use:
2009-12-15
International Classes:
006 - Primary Class
Class Status:
ACTIVE
For:
Backpacks
First Use:
2010-01-18
International Classes:
018 - Primary Class
Class Status:
ACTIVE
For:
Retail store services featuring liquor, spirits and alcoholic beverages
First Use:
2009-12-15
International Classes:
035 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-14
Type:
Monitoring
Address:
3 VIA DE LUNA, PENSACOLA BEACH, FL, 32561
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-07-12
Type:
FollowUp
Address:
14250 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-07-24
Type:
Referral
Address:
14520 FRONT BEACH RD. WAREHOUSE, PANAMA CITY BEACH, FL, 32413
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
ALVINS ISLAND
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-03-10
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State