Entity Name: | MERCOSURMEAT TRADING L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERCOSURMEAT TRADING 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 Nov 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L05000108722 |
FEI/EIN Number |
11-3795775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 SE MIZNER BLVD STE 72, PMB 1107, BOCA RATON, FL, 33432, US |
Mail Address: | 411 SE MIZNER BLVD STE 72, PMB 1107, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENESIS TAX HOUSE OF FLORIDA, INC. | Agent | - |
PONCE DE LEON WALTER | Managing Member | 411 SE MIZNER BLVD STE 72, BOCA RATON, FL, 33432 |
VIVAS MARTHA J | Manager | 411 SE MIZNER BLVD STE 72, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-08 | 411 SE MIZNER BLVD STE 72, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-08 | GENESIS TAX HOUSE OF FLORIDA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-03 | 411 SE MIZNER BLVD STE 72, PMB 1107, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2015-02-03 | 411 SE MIZNER BLVD STE 72, PMB 1107, BOCA RATON, FL 33432 | - |
LC AMENDMENT | 2014-07-29 | - | - |
LC AMENDMENT | 2012-07-23 | - | - |
LC AMENDMENT | 2012-02-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-31 |
AMENDED ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2015-02-03 |
LC Amendment | 2014-07-29 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-03-07 |
LC Amendment | 2012-07-23 |
ANNUAL REPORT | 2012-03-27 |
LC Amendment | 2012-02-29 |
ANNUAL REPORT | 2011-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State