Entity Name: | MERCOINVEST CONSULTING GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERCOINVEST CONSULTING GROUP, L.L.C. 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: | 08 Apr 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000026906 |
FEI/EIN Number |
200988428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9511 COLLINS AVE., #909, SURFSIDE, FL, 33154 |
Mail Address: | 9511 COLLINS AVE., #909, SURFSIDE, FL, 33154 |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERCUN HORACIO | Managing Member | 9511 COLLINS AVE., #909, SURFSIDE, FL, 33154 |
NAE JOSEPH | Agent | 1549 NE 123RD STREET, N. MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
PENDING REINSTATEMENT | 2012-01-04 | - | - |
REINSTATEMENT | 2012-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-25 | 1549 NE 123RD STREET, N. MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-25 | 9511 COLLINS AVE., #909, SURFSIDE, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2008-08-25 | 9511 COLLINS AVE., #909, SURFSIDE, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2008-08-25 | NAE, JOSEPH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-04 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-01-16 |
REINSTATEMENT | 2012-01-03 |
ANNUAL REPORT | 2009-08-21 |
ANNUAL REPORT | 2008-08-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State