Search icon

FLORIDA MARKETING AND BROKERAGE CORP. - Florida Company Profile

Company Details

Entity Name: FLORIDA MARKETING AND BROKERAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MARKETING AND BROKERAGE CORP. 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: 30 Jun 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000058157
FEI/EIN Number 650847445

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

Address: 4862 S.W. 75TH AVE., MIAMI, FL, 33155
Mail Address: 4862 S.W. 75TH AVE., MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES JORGE L President 4862 S.W. 75TH AVE., MIAMI, FL, 33155
FUENTES JORGE L Director 4862 S.W. 75TH AVE., MIAMI, FL, 33155
FUENTES JORGE L Agent 4301 S. 70TH ST, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-24 4862 S.W. 75TH AVE., MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2010-05-24 4862 S.W. 75TH AVE., MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2010-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-06 4301 S. 70TH ST, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2010-05-06 FUENTES, JORGE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002097565 LAPSED 09-40505 CA 15 MIAMI-DADE COUNTY 2009-07-22 2014-08-06 $80597.06 UNISOURCE WORLDWIDE, INC., 850 NORTH ARLINGTON HEIGHTS ROAD, ITSACA, IL 60143

Documents

Name Date
ADDRESS CHANGE 2010-05-24
CORAPREIWP 2010-05-06
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State