Entity Name: | MARQUEZ GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARQUEZ GRAPHICS, 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: | 31 Jan 1992 (33 years ago) |
Date of dissolution: | 13 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2021 (4 years ago) |
Document Number: | V10714 |
FEI/EIN Number |
650334106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13110 SW 104TH AVENUE, MIAMI, FL, 33176, US |
Mail Address: | PO BOX 83-5881, MIAMI, FL, 33283, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUEZ FRANCIS X | Manager | 13110 SW 104TH AVENUE, MIAMI, FL, 33176 |
MARQUEZ Rosmeri U | Agent | 13110 SW 104 AVENUE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-18 | MARQUEZ, Rosmeri U | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-30 | 13110 SW 104 AVENUE, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-16 | 13110 SW 104TH AVENUE, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 1999-05-06 | 13110 SW 104TH AVENUE, MIAMI, FL 33176 | - |
REINSTATEMENT | 1996-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-13 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-08-29 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State