Search icon

3 MERCEDES, LLC - Florida Company Profile

Company Details

Entity Name: 3 MERCEDES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3 MERCEDES, 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: 24 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L04000014790
FEI/EIN Number 200826989

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

Address: 13205 S. W. 137 AV., SUITE 112, MIAMI, FL, 33186, US
Mail Address: SHIPNET 7-1222, P.O BOX 02-5210, MIAMI, FL, 33102
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILERA IRENE Manager SHIPNET 7-1222 P.O BOX 02-5210, MIAMI, FL, 33102
DE SANTIS DANIELA IRENE M Managing Member SHIPNET 7-1222 PO.BOX 02-5210, MIAMI, FL, 33102
DE SANTIS CARLA ISABEL M Managing Member SHIPNET 7-1222 PO.BOX 02-5210, MIAMI, FL, 33102
MONAHAN ROARK RCPA Agent 75 VALENCIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 13205 S. W. 137 AV., SUITE 112, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 75 VALENCIA AVENUE, SUITE 703, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2013-04-01 MONAHAN, ROARK R, CPA -
CHANGE OF MAILING ADDRESS 2005-04-06 13205 S. W. 137 AV., SUITE 112, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State