Search icon

MERITAS MX, LLC - Florida Company Profile

Company Details

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

MERITAS MX, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jan 2016 (9 years ago)
Document Number: L06000053489
FEI/EIN Number 20-5064785

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

Address: 1111 Brickell Ave, Suite 2625, Miami, FL, 33131, US
Mail Address: 1111 Brickell Ave, Suite 2625, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
van Vilsteren Antonius J Manager 1111 Brickell Ave, Miami, FL, 33131
Fitzmaurice Andrew Manager 4th Floor, London, SW1E LB

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 1111 Brickell Ave, Suite 2625, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1111 Brickell Ave, Suite 2625, Miami, FL 33131 -
LC STMNT OF RA/RO CHG 2016-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-01-26 CT CORPORATION SYSTEM -
REINSTATEMENT 2012-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-12-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State