Search icon

MAROZ, INC.

Company Details

Entity Name: MAROZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 1999 (26 years ago)
Date of dissolution: 22 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2006 (19 years ago)
Document Number: P99000050236
FEI/EIN Number 650924411
Address: 16850-112 COLLINS AVENUE, # 213, SUNNY ISLES, FL, 33160, US
Mail Address: 16850-112 COLLINS AVENUE, # 213, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROZO MANUEL Agent 16850-112 COLLINS AVENUE, SUNNY ISLES, FL, 33160

President

Name Role Address
ROZO MANUEL President 16850-112 COLLINS AVENUE # 213, SUNNY ISLES, FL, 33160

Secretary

Name Role Address
ROZO MANUEL Secretary 16850-112 COLLINS AVENUE # 213, SUNNY ISLES, FL, 33160

Treasurer

Name Role Address
ROZO MANUEL Treasurer 16850-112 COLLINS AVENUE # 213, SUNNY ISLES, FL, 33160

Director

Name Role Address
ROZO MANUEL Director 16850-112 COLLINS AVENUE # 213, SUNNY ISLES, FL, 33160

Vice President

Name Role Address
GARCIA BEATRIZ L Vice President 16850-112 COLLINS AVENUE #213, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-20 16850-112 COLLINS AVENUE, # 213, SUNNY ISLES, FL 33160 No data
CHANGE OF MAILING ADDRESS 2004-02-20 16850-112 COLLINS AVENUE, # 213, SUNNY ISLES, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-20 16850-112 COLLINS AVENUE, # 213, SUNNY ISLES, FL 33160 No data
AMENDMENT 1999-07-19 No data No data

Documents

Name Date
Voluntary Dissolution 2006-03-22
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-13
Amendment 1999-07-19
Domestic Profit 1999-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State