Search icon

MERAND, LLC - Florida Company Profile

Company Details

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

MERAND, 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: 29 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000031045
FEI/EIN Number 980484868

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

Address: 55 Merrick Way, Coral Gables, FL, 33134, US
Mail Address: 55 Merrick Way, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES LESLIE A Manager 5910 SW 84 ST, MIAMI, FL, 33143
FUENTES ANDRES A Manager 55 Merrick Way, Coral Gables, FL, 33134
FUENTES LESLIE Agent 5910 SW 84 ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 55 Merrick Way, 218, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-04-10 55 Merrick Way, 218, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-15 5910 SW 84 ST, MIAMI, FL 33143 -
LC STMNT OF RA/RO CHG 2014-08-15 - -
REGISTERED AGENT NAME CHANGED 2014-08-15 FUENTES, LESLIE -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-09
CORLCRACHG 2014-08-15
Reg. Agent Resignation 2014-05-08
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State