Entity Name: | MERITAS MX II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERITAS MX II, 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. |
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: | 31 May 2006 (19 years ago) |
Date of dissolution: | 26 Jul 2024 (9 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jul 2024 (9 months ago) |
Document Number: | L06000056095 |
FEI/EIN Number |
20-5064827
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Fitzmaurice Andrew | Manager | 4th Floor, London, SW1E LB |
van Vilsteren Antonius J | Manager | 1111 Brickell Ave, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-07-26 | - | - |
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 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-26 | CT CORPORATION SYSTEM | - |
LC STMNT OF RA/RO CHG | 2016-01-26 | - | - |
REINSTATEMENT | 2010-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-07-26 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-23 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State