Search icon

MAR'S CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAR'S CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 1992 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: V09109
FEI/EIN Number 650301526
Mail Address: PO Box 770101, MIAMI, FL, 33177, US
Address: 13333 SW 135 AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGGINS MARCUS A President 13333 SW 135 AVENUE, MIAMI, FL, 33186
HILL-RIGGINS BRENDA L Chief Executive Officer 13333 SW 135 AVENUE, MIAMI, FL, 33186
Hill-RIGGINS BRENDA L Treasurer 13333 SW 135 AVENUE, MIAMI, FL, 33186
RIGGINS MARCUS A Agent 19504 SW 135 CT, MIAMI, FL, 33177

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
305-238-7426
Contact Person:
MARCUS RIGGINS
Ownership and Self-Certifications:
Black American, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/R4K8M9M2JGF7
User ID:
P0210724

Unique Entity ID

Unique Entity ID:
R4K8M9M2JGF7
CAGE Code:
1FCE1
UEI Expiration Date:
2026-04-02

Business Information

Activation Date:
2025-04-04
Initial Registration Date:
2002-01-28

Commercial and government entity program

CAGE number:
1FCE1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-04
CAGE Expiration:
2030-04-04
SAM Expiration:
2026-04-02

Contact Information

POC:
MARCUS RIGGINS
Corporate URL:
http://www.marscontractors.com/

Form 5500 Series

Employer Identification Number (EIN):
650301526
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 13333 SW 135 AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-03-12 13333 SW 135 AVENUE, MIAMI, FL 33186 -
AMENDMENT 2016-10-14 - -
REINSTATEMENT 2014-10-24 - -
REGISTERED AGENT NAME CHANGED 2014-10-24 RIGGINS, MARCUS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 19504 SW 135 CT, MIAMI, FL 33177 -
AMENDMENT AND NAME CHANGE 2001-12-03 MAR'S CONTRACTORS, INC. -
REINSTATEMENT 2000-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000404046 ACTIVE 2023-008675-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-07-18 2028-08-29 $8,142.35 MOBILE MINI, INC., A DELAWARE CORPORATION AUTHORIZED TO, 4646 EAST VAN BUREN STREET, SUITE 4, PHOENIX, AZ, 85008
J08900011851 LAPSED 02-3155 CA 06 11 JUD CIR MIAMI-DADE CTY 2007-08-21 2013-07-07 $441041.67 WESTCHESTER FINE INSURANCE CO., TWO LIBERTY PLACE, P.O. BOX 41484, PHILADELPHIA, PA 19101

Court Cases

Title Case Number Docket Date Status
Mar's Contractors, Inc., VS Mobile Mini, Inc., etc., 3D2023-1388 2023-08-01 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-8675 SP

Parties

Name Brenda L. Hill-Riggins
Role Appellant
Status Active
Name MAR'S CONTRACTORS, INC.
Role Appellant
Status Active
Name MOBILE MINI, INC.
Role Appellee
Status Active
Representations Steven B. Sprechman
Name Hon. Linda Singer Stein
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-24
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Orders dated August 1, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 11, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Mobile Mini, Inc.
Docket Date 2023-08-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
1333MJ19PNRMA0062
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24301.00
Base And Exercised Options Value:
24301.00
Base And All Options Value:
24301.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2019-07-12
Description:
EMERGENCY PLUMBING REPAIR
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
VA546C10658
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6800.00
Base And Exercised Options Value:
6800.00
Base And All Options Value:
6800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-08-30
Description:
BATHROOM MODIFICATION FOR VETERAN.
Naics Code:
236210: INDUSTRIAL BUILDING CONSTRUCTION
Product Or Service Code:
N038: INSTALL OF CONTRUCT EQ

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
309375.00
Total Face Value Of Loan:
309375.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
309375.00
Total Face Value Of Loan:
309375.00
Date:
2010-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
14000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-14
Type:
Planned
Address:
501 MARLINS WAY, MIAMI, FL, 33125
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$309,375
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$309,375
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$314,883.59
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $309,375
Jobs Reported:
12
Initial Approval Amount:
$281,422
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$281,422
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$284,564.55
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $281,422

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State