Search icon

MERCHANDIZE LIQUIDATORS, LLC - Florida Company Profile

Company Details

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

MERCHANDIZE LIQUIDATORS, 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: 12 Sep 2005 (20 years ago)
Date of dissolution: 23 Dec 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2016 (8 years ago)
Document Number: L05000089652
FEI/EIN Number 203444565

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

Address: 7815 WEST 20TH AVE, HIALEAH, FL, 33014, US
Mail Address: 7815 WEST 20TH AVE, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN YOSEF Manager 15711 S.W. 51 MANOR, SOUTWEST RANCHES, FL, 33331
PENA PIERINA Member 7815 WEST 20TH AVE, HIALEAH, FL, 33014
MARTIN YOSEF Agent 7815 WEST 20TH AVE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
MERGER 2016-12-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L16000094980. MERGER NUMBER 700000167357
LC STMNT OF AUTHORITY 2016-02-08 - -
LC STMNT OF RA/RO CHG 2016-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 7815 WEST 20TH AVE, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-30 7815 WEST 20TH AVE, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-12-30 7815 WEST 20TH AVE, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2012-01-16 MARTIN, YOSEF -
LC AMENDMENT 2009-12-18 - -
AMENDED AND RESTATEDARTICLES 2005-12-29 - -

Documents

Name Date
ANNUAL REPORT 2016-04-20
CORLCAUTH 2016-02-08
CORLCRACHG 2016-01-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-24
LC Amendment 2009-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State