Search icon

MEILAN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MEILAN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEILAN HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 Dec 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L01000021301
FEI/EIN Number 260004350

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

Address: 87200 OVERSEAS HIGHWAY, APT L-7, ISLAMORADA, FL, 33036, US
Mail Address: 87200 OVERSEAS HIGHWAY, APT L-7, ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEILAN MAYRA C Managing Member 87200 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
MEILAN ALBERTO L Managing Member 87200 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
MEILAN ALBERTO L Agent 87200 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 87200 OVERSEAS HIGHWAY, APT L-7, ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 2022-04-06 87200 OVERSEAS HIGHWAY, APT L-7, ISLAMORADA, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 87200 OVERSEAS HIGHWAY, APT L-7, ISLAMORADA, FL 33036 -
REGISTERED AGENT NAME CHANGED 2016-02-13 MEILAN, ALBERTO L -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State