Search icon

MARINER MOTEL, INC.

Company Details

Entity Name: MARINER MOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2004 (21 years ago)
Document Number: P99000102486
FEI/EIN Number 650964046
Address: 99 East Oakland Park Blvd, Oakland Park, FL, 33334, US
Mail Address: 99 East Oakland Park Blvd, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PELAYO MENDEZ, ESQ., P.A. Agent

President

Name Role Address
LEVY MARCELLE President 99 East Oakland Park Blvd, Oakland Park, FL, 33334

Vice President

Name Role Address
Malca Levy Mayer Vice President 99 East Oakland Park Blvd, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04107900200 THE MARINER MOTEL & EFFICIENCIES EXPIRED 2004-04-16 2024-12-31 No data 2020 PONCE DE LEON BLVD, SUITE 1005B, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 99 East Oakland Park Blvd, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2022-04-27 99 East Oakland Park Blvd, Oakland Park, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2019-04-18 Pelayo Mendez, Esq., P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 2020 PONCE DE LEON BLVD, STE 1005B, CORAL GABLES, FL 33134 No data
AMENDMENT 2004-05-11 No data No data
AMENDMENT 2003-07-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State