Search icon

S/V MARIAH, INC. - Florida Company Profile

Company Details

Entity Name: S/V MARIAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S/V MARIAH, 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: 05 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: P96000012533
FEI/EIN Number 650715259

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

Address: 19451 NE 19 Ct, Miami, FL, 33179, US
Mail Address: 19451 NE 19 Ct, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sir Oliver Corp Secretary 19451 NE 19 Ct, Miami, FL, 33179
VINCENT GORDON I President 19451 NE 19TH COURT, N. MIAMI BEACH, FL, 33179
VINCENT GORDON I Director 19451 NE 19TH COURT, N. MIAMI BEACH, FL, 33179
Vincent Gordon Agent 19451 NE 19 Ct, Miami, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-11 19451 NE 19 Ct, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-11 19451 NE 19 Ct, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2022-10-11 Vincent, Gordon -
CHANGE OF MAILING ADDRESS 2022-10-11 19451 NE 19 Ct, Miami, FL 33179 -
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT AND NAME CHANGE 2015-01-16 S/V MARIAH, INC. -
PENDING REINSTATEMENT 2014-02-06 - -
REINSTATEMENT 2014-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-10-11
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State