Search icon

MERIDIAN PARTNERS, LLC - Florida Company Profile

Headquarter

Company Details

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

MERIDIAN PARTNERS, 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: 21 Dec 2004 (20 years ago)
Date of dissolution: 10 Jun 2015 (10 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 10 Jun 2015 (10 years ago)
Document Number: L04000092172
FEI/EIN Number 593604434

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

Address: 853 SOUTH BOULEVARD, TAMPA, FL, 33606
Mail Address: 853 SOUTH BOULEVARD, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MERIDIAN PARTNERS, LLC, ILLINOIS LLC_02415623 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERIDIAN PARTNERS RETIREMENT TRUST 2010 651137748 2011-07-28 MERIDIAN PARTNERS 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 541990
Sponsor’s telephone number 3054441811
Plan sponsor’s address 420 LINCOLN ROAD, SUITE 324, MIAMI, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 651137748
Plan administrator’s name MERIDIAN PARTNERS
Plan administrator’s address 420 LINCOLN ROAD, SUITE 324, MIAMI, FL, 33139
Administrator’s telephone number 3054441811

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing JOSE ALEMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-28
Name of individual signing JOSE ALEMAN
Valid signature Filed with authorized/valid electronic signature
MERIDIAN PARTNERS RETIREMENT TRUST 2009 651137748 2010-07-21 MERIDIAN PARTNERS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 541990
Sponsor’s telephone number 3054441811
Plan sponsor’s address 420 LINCOLN ROAD, SUITE 324, MIAMI, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 651137748
Plan administrator’s name MERIDIAN PARTNERS
Plan administrator’s address 420 LINCOLN ROAD, SUITE 324, MIAMI, FL, 33139
Administrator’s telephone number 3054441811

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing JOSE ALEMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-21
Name of individual signing JOSE ALEMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BAKER WALTER U Manager 853 SOUTH BOULEVARD, TAMPA, FL, 33606
BAKER WALTER U Agent 853 SOUTH BOULEVARD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-08 853 SOUTH BOULEVARD, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-08 853 SOUTH BOULEVARD, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2012-04-08 853 SOUTH BOULEVARD, TAMPA, FL 33606 -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
ARTICLES OF CORRECTION 2004-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000139603 TERMINATED 1000000252572 HILLSBOROU 2012-02-22 2022-03-01 $ 813.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-03-28
REINSTATEMENT 2010-10-27
ANNUAL REPORT 2009-04-27
REINSTATEMENT 2008-11-14
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-06-09
Articles of Correction 2004-12-27
Florida Limited Liabilites 2004-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4192307210 2020-04-27 0455 PPP 1000 5TH ST SUITE 200, MIAMI BEACH, FL, 33139
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76585
Loan Approval Amount (current) 76585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77222.86
Forgiveness Paid Date 2021-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State