Search icon

MARLIN ROOFING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MARLIN ROOFING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARLIN ROOFING SYSTEMS, 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: 26 Aug 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S75719
FEI/EIN Number 650279292

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

Address: 2529 NW 21 TERRACE, MIAMI, FL, 33166, US
Mail Address: 2422 SOUTH MIAMI AVENUE, MIAMI, FL, 33129, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA ANA B Agent 2422 S MIAMI AVE, MIAMI, FL, 33129
MEDINA, ANA B. Director 2422 S MIAMI AVE, MIAMI, FL, 33129
MEDINA, LUIS ROBERTO President 2422 S MIAMIAVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-01-10 2422 S MIAMI AVE, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-10 2529 NW 21 TERRACE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2002-01-10 2529 NW 21 TERRACE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1998-03-10 MEDINA, ANA B -
REINSTATEMENT 1994-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1992-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900007184 LAPSED 03-3725-CC 26 (04) CO CT IN AND FOR MIAMI-DADE FL 2004-03-03 2009-03-18 $14858.22 BRADCO SUPPLY CORP., 5420 NORTH 59 STREET, TAMPA, FL 33610

Documents

Name Date
ANNUAL REPORT 2002-01-10
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303185946 0418800 2000-10-18 4900 S UNIVERSITY, DAVIE, FL, 33328
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-10-19
Emphasis S: CONSTRUCTION
Case Closed 2000-12-11

Related Activity

Type Referral
Activity Nr 200676096
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2000-11-21
Abatement Due Date 2000-11-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2000-11-21
Abatement Due Date 2000-11-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 2000-11-21
Abatement Due Date 2000-11-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10

Date of last update: 03 Apr 2025

Sources: Florida Department of State