Search icon

MENCALUCA, LLC - Florida Company Profile

Company Details

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

MENCALUCA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Nov 2005 (20 years ago)
Document Number: L03000016993
FEI/EIN Number 113690043

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

Address: 2940 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 2940 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENCARINI LUCA Managing Member 2940 Ponce de Leon Blvd, Coral Gables, FL, 33134
MENCARINI LUCA Agent 5700 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000055535 LUCA SALON EXPIRED 2010-06-16 2015-12-31 - 1560 LENOX AVENUE, SUITE 304, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 2940 Ponce de Leon Blvd, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-16 2940 Ponce de Leon Blvd, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2010-01-12 MENCARINI, LUCA -
REGISTERED AGENT ADDRESS CHANGED 2010-01-12 5700 COLLINS AVENUE, APT 16G, MIAMI BEACH, FL 33140 -
CANCEL ADM DISS/REV 2005-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State