Search icon

MEH, LLC - Florida Company Profile

Company Details

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

MEH, 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: 09 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000012788
FEI/EIN Number 651120690

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

Address: 1172 S. DIXIE HWY. STE 498, C/O RENE BRILLEMBOURG, CORAL GABLES, FL, 33146
Mail Address: 1172 S. DIXIE HWY. STE 498, C/O RENE BRILLEMBOURG, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUES SIXTO Manager 2 GROVE ISLE DR APT# 1005, COCONUT GROVE, FL, 33133
SALAS CARLOS Manager 2 GROVE ISLE DR APT# 1005, COCONUT GROVE, FL, 33133
AUERBACH MARC H Agent 201 S. BISCAYNE BLVD., SUITE 2000, MIAMI, FL, 33131
MERCON INTERNATIONAL CORP. Managing Member 2655 LE JEUNE RD. STE 409, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 1172 S. DIXIE HWY. STE 498, C/O RENE BRILLEMBOURG, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2008-05-01 1172 S. DIXIE HWY. STE 498, C/O RENE BRILLEMBOURG, CORAL GABLES, FL 33146 -
AMENDMENT AND NAME CHANGE 2005-09-09 MEH, LLC -

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-11-29
ANNUAL REPORT 2006-03-27
Amendment and Name Change 2005-09-09
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
Florida Limited Liabilites 2003-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State