Entity Name: | EXMARPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXMARPE, 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: | 29 Oct 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P97000092740 |
FEI/EIN Number |
650814071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1324 CORAL RIDGE DR., CORAL SPRINGS, FL, 33071 |
Mail Address: | 4485 WEST WHITEWATER AVE, WESTON, FL, 33332 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ MIGUEL ANGEL | Director | 4485 WESTWHITEWATER AVE, WESTON, FL, 33332 |
MARTINEZ DENICE C | Director | 4485 WEST WHITEWATER AVE, WESTON, FL, 33332 |
MARTINEZ MIGUEL ANGEL | Agent | 4485 WEST WHITEWATER AVE, WESTON, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2005-01-18 | - | - |
CHANGE OF MAILING ADDRESS | 2004-04-20 | 1324 CORAL RIDGE DR., CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-20 | 4485 WEST WHITEWATER AVE, WESTON, FL 33332 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 1324 CORAL RIDGE DR., CORAL SPRINGS, FL 33071 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000517097 | LAPSED | 11-17021 CACE | BROWARD CIRCUIT COURT | 2012-06-22 | 2017-07-17 | $192,056.62 | BANKATLANTIC, 2100 CYPRESS CREEK ROAD, FT. LAUDERDALE, FL 33304 |
J10000340858 | TERMINATED | 1000000160992 | BROWARD | 2010-02-11 | 2030-02-16 | $ 4,504.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000182094 | TERMINATED | 1000000129863 | BROWARD | 2009-06-29 | 2030-02-16 | $ 2,462.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000181997 | TERMINATED | 1000000129847 | BROWARD | 2009-06-29 | 2030-02-16 | $ 3,239.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000467216 | TERMINATED | 1000000106585 | 45918 520 | 2009-01-14 | 2029-01-28 | $ 4,989.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000467224 | TERMINATED | 1000000106586 | 45918 521 | 2009-01-14 | 2029-01-28 | $ 3,648.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000467232 | ACTIVE | 1000000106587 | 45918 574 | 2009-01-14 | 2029-01-28 | $ 604.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000539659 | TERMINATED | 1000000106587 | 45918 574 | 2009-01-14 | 2029-02-04 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000616242 | TERMINATED | 1000000106587 | 45918 574 | 2009-01-14 | 2029-02-11 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000687946 | TERMINATED | 1000000106587 | 45918 574 | 2009-01-14 | 2029-02-18 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXMARPE, LLC, et al., Appellant(s) v. HEARTWOOD 47, LLC, et al., Appellee(s). | 4D2024-0466 | 2024-02-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EXMARPE, INC. |
Role | Appellant |
Status | Active |
Representations | Gregory Light |
Name | MIGUEL ANGEL MARTINEZ LLC |
Role | Appellant |
Status | Active |
Name | Denice C. Martinez |
Role | Appellant |
Status | Active |
Name | HEARTWOOD 47, LLC |
Role | Appellee |
Status | Active |
Representations | Eric Bret Zwiebel |
Name | BankAtlantic |
Role | Appellee |
Status | Active |
Name | JPMORGAN CHASE BANK, N.A. |
Role | Appellee |
Status | Active |
Representations | Andrew Ross Herron |
Name | Capital One, N.A. |
Role | Appellee |
Status | Active |
Name | Hon. David Alan Haimes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-10 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Return Mail for JP Morgan Chase Bank -- Insufficient Address |
Docket Date | 2024-03-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-03-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-03-04 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Exmarpe, Inc. |
View | View File |
Docket Date | 2024-02-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal of a Nonfinal Order |
On Behalf Of | Broward Clerk |
Docket Date | 2024-02-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-02-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2008-07-12 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-28 |
Amendment | 2005-01-18 |
ANNUAL REPORT | 2004-04-20 |
ANNUAL REPORT | 2003-08-20 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-06-16 |
ANNUAL REPORT | 2001-08-16 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State