Search icon

EXMARPE, INC. - Florida Company Profile

Company Details

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 (27 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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11-017021

Parties

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

Documents

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 Apr 2025

Sources: Florida Department of State