Search icon

ROBERTO MERCADO, INC. - Florida Company Profile

Company Details

Entity Name: ROBERTO MERCADO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTO MERCADO, 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: 14 Sep 1987 (38 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: J92828
FEI/EIN Number 650031898

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

Address: 18917 N.E. 5TH AVENUE, MIAMI, FL, 33179, US
Mail Address: 430 NE 191ST STREET, N. MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO, ROBERTO Director 10 N.W. 166TH ST., NORTH MIAMI, FL
MERCADO, ROBERTO President 10 N.W. 166TH ST., NORTH MIAMI, FL
MERCADO, ROBERTO Secretary 10 N.W. 166TH ST., NORTH MIAMI, FL
MERCADO, ROBERTO Agent 2022 PIERCE ST #101, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-07-27 18917 N.E. 5TH AVENUE, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 1993-07-27 18917 N.E. 5TH AVENUE, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 1991-03-27 MERCADO, ROBERTO -
REGISTERED AGENT ADDRESS CHANGED 1991-03-27 2022 PIERCE ST #101, HOLLYWOOD, FL 33020 -

Court Cases

Title Case Number Docket Date Status
ROBERTO MERCADO VS THE STATE OF FLORIDA 3D2015-2357 2015-10-13 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-156

Parties

Name ROBERTO MERCADO, INC.
Role Appellant
Status Active
Name JULIE L. JONES
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Yvonne Colodny
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERTO MERCADO
Docket Date 2015-10-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. SUAREZ, C.J., and WELLS and LOGUE, JJ., concur.
Docket Date 2016-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROBERTO MERCADO
Docket Date 2016-02-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERTO MERCADO
Docket Date 2016-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including fifteen (15) days from the date of this order.
Docket Date 2015-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERTO MERCADO
Docket Date 2015-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2015-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERTO MERCADO
Docket Date 2015-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-10-13
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 13-2484, 06-839
On Behalf Of ROBERTO MERCADO

Date of last update: 03 Apr 2025

Sources: Florida Department of State