Search icon

MERCOSURMEAT TRADING L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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