Search icon

MARBELY MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: MARBELY MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARBELY MOTORS, 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: 05 Dec 1996 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Jul 2005 (20 years ago)
Document Number: P96000098364
FEI/EIN Number 650717007

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

Address: 71 E 49 ST, HIALEAH, FL, 33013
Mail Address: 4895 East 10th Court, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ VICENTE R President 4895 East 10th Court, Hialeah, FL, 33013
HERNANDEZ VICENTE R Director 4895 East 10th Court, Hialeah, FL, 33013
HERNANDEZ ALBA Vice President 4895 East 10th COurt, Hialeah, FL, 33013
HERNANDEZ ALBA Director 4895 East 10th COurt, Hialeah, FL, 33013
Moye Marbely H Secretary 4895 East 10th Court, Hialeah, FL, 33013
HERNANDEZ Alba Agent 4895 East 10th Court, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-26 71 E 49 ST, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 4895 East 10th Court, Hialeah, FL 33013 -
REGISTERED AGENT NAME CHANGED 2020-02-08 HERNANDEZ, Alba -
CANCEL ADM DISS/REV 2005-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-20 71 E 49 ST, HIALEAH, FL 33013 -
REINSTATEMENT 1997-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-08
Reg. Agent Change 2019-09-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State