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 |
Name | Role | Address |
---|---|---|
Gomez, Marcos | Agent | 13275 SW 136 Street, Unit 26, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
GOMEZ, MARCOS B | Director | 13275 SW 136 Street, Unit 26 MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
GOMEZ, MARCOS B | President | 13275 SW 136 Street, Unit 26 MIAMI, FL 33186 |
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 |
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 |
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 |
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