Entity Name: | MERLIN INTERACTIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERLIN INTERACTIVE 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. |
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: | 22 Oct 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L03000040447 |
FEI/EIN Number |
270069261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1390 South Dixie Hwy., SUITE 1309, MIAMI, FL, 33146, US |
Mail Address: | 1390 South Dixie Hwy., SUITE 1309, MIAMI, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARANCIBIA MARCELO | Manager | 1390 South Dixie Hwy., MIAMI, FL, 33146 |
Arancibia Marcelo | Agent | 1390 South Dixie Hwy., MIAMI, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-02-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-15 | Arancibia, Marcelo | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-14 | 1390 South Dixie Hwy., SUITE 1309, MIAMI, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2016-01-14 | 1390 South Dixie Hwy., SUITE 1309, MIAMI, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-14 | 1390 South Dixie Hwy., SUITE 1309, MIAMI, FL 33146 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-02-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State