Search icon

MARCOBEN, CORP.

Company Details

Entity Name: MARCOBEN, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Aug 1996 (28 years ago)
Document Number: P96000069844
FEI/EIN Number 65-0694826
Address: 13275 SW 136 Street, Unit 26, MIAMI, FL 33186
Mail Address: 13275 SW 136 Street, Unit 26, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gomez, Marcos Agent 13275 SW 136 Street, Unit 26, MIAMI, FL 33186

Director

Name Role Address
GOMEZ, MARCOS B Director 13275 SW 136 Street, Unit 26 MIAMI, FL 33186

President

Name Role Address
GOMEZ, MARCOS B President 13275 SW 136 Street, Unit 26 MIAMI, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078478 ALL SOUTH FLORIDA REALTY EXPIRED 2011-08-08 2016-12-31 No data 9900 SW 107 AVE. SUITE 101, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 13275 SW 136 Street, Unit 26, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2021-04-28 13275 SW 136 Street, Unit 26, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2021-04-28 Gomez, Marcos No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 13275 SW 136 Street, Unit 26, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001188201 TERMINATED 1000000502926 MIAMI-DADE 2013-06-25 2023-07-17 $ 543.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State