Search icon

MARVELOUS FLAVORS, INC. - Florida Company Profile

Company Details

Entity Name: MARVELOUS FLAVORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARVELOUS FLAVORS, 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: 23 Oct 1996 (29 years ago)
Document Number: P96000087571
FEI/EIN Number 650739587

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

Address: 13753 SW 149 cir. Ln., Apt#3, MIAMI, FL, 33186, US
Mail Address: 13753 SW 149 Cir. Ln., Apt#3, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORANTES KHRISTA M President 13753 SW 149 cir. Ln., MIAMI, FL, 33186
ORANTES KHRISTA M Director 13753 SW 149 cir. Ln., MIAMI, FL, 33186
ORANTES KHRISTA M Agent 13753 SW 149 cir. Ln., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 13753 SW 149 cir. Ln., Apt#3, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-05-01 13753 SW 149 cir. Ln., Apt#3, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 13753 SW 149 cir. Ln., Apt #3, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-04-08 ORANTES, KHRISTA M -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State