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 |
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 |
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 | - | - |
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 |
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