Search icon

MERBACA AGROPECUARIA Y MINERALES, LLC - Florida Company Profile

Company Details

Entity Name: MERBACA AGROPECUARIA Y MINERALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERBACA AGROPECUARIA Y MINERALES, 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: 23 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000029079
FEI/EIN Number 203871479

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

Address: 1261 WEST OSCEOLA PKWY, KISSIMMEE, FL, 34741, US
Mail Address: 1261 WEST OSCEOLA PKWY, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRERO RAMON E Managing Member 8335 HAPPY TRAIL, KISSIMMEE, FL, 34747
CASTRO MERCEDES Managing Member 8335 HAPPY TRAIL, KISSIMMEE, FL, 34747
BARRERO RAMON E Agent 8335 HAPPY TRAIL, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1261 WEST OSCEOLA PKWY, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2011-04-20 1261 WEST OSCEOLA PKWY, KISSIMMEE, FL 34741 -
CANCEL ADM DISS/REV 2010-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2006-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 8335 HAPPY TRAIL, KISSIMMEE, FL 34747 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000218757 TERMINATED 1000000137314 ORANGE 2009-08-28 2030-02-16 $ 3,920.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-01-12
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-05-01
LC Amendment 2006-08-14
ANNUAL REPORT 2006-04-27
Florida Limited Liability 2005-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State