Search icon

MARLINS AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: MARLINS AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARLINS AIR CONDITIONING, 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: 22 Jul 1996 (29 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: P96000061504
FEI/EIN Number 650691805

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

Address: 12916 SW 132ND CT, MIAMI, FL, 33186, US
Mail Address: 12916 S W 132ND CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONALD I STRAUSS, PA Agent 2601 SOUTHBAYSHORE DRIVE, MIAMI, FL, 33133
LOPEZ JORGE L President 12916 SW 132ND CT, MIAMI, FL, 33186
LOPEZ JORGE L Vice President 12916 SW 132ND CT, MIAMI, FL, 33186
LOPEZ AIMEE A Secretary 12916 SW 132ND CT, MIAMI, FL, 33186
LOPEZ DANIEL A Treasurer 12916 SW 132ND CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 2601 SOUTHBAYSHORE DRIVE, SUITE 1400, MIAMI, FL 33133 -
AMENDMENT 2004-10-25 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 RONALD I STRAUSS, PA -
CHANGE OF PRINCIPAL ADDRESS 1998-06-04 12916 SW 132ND CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1998-06-04 12916 SW 132ND CT, MIAMI, FL 33186 -
AMENDMENT 1997-07-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000364326 LAPSED 04-17420 SP 05 COUNTY COURT IN DADE COUNTY 2005-07-05 2012-11-13 $8,172.60 AVEL A.GONZALEZ, PA, 4551 PNCE DE LEON BLVD, CORAL GABLES, FLORIDA 33146
J04000118091 LAPSED 04-CC-11507 ORANGE COUNTY COURT 2004-10-07 2009-10-27 $10,847.45 HUGHES SUPPLY, INC., ONE HUGHES WAY, ORLANDO, FLORIDA 32805-2232
J04900020906 TERMINATED 03-28883-CA-01-31 CIR CRT IN AND FOR DADE CO 2004-08-18 2009-09-13 $13554.64 YORK INTERNATIONAL CORPORATION, 5005 YORK DRIVE, NORMAN, OK 73069

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26
Amendment 2004-10-25
Off/Dir Resignation 2004-10-11
ANNUAL REPORT 2004-06-16
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-07-10
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-06-13

Date of last update: 02 May 2025

Sources: Florida Department of State