Entity Name: | MEYERS INVESTMENT REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEYERS INVESTMENT REAL ESTATE, 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: |
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: | 19 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2009 (15 years ago) |
Document Number: | L06000071765 |
FEI/EIN Number |
550855774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2621 NE 212th TERRACE, AVENTURA, FL, 33180, US |
Mail Address: | P.O. BOX 447, CINCINNATI, OH, 45201-0447, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYERS MARIANNE B | Vice President | 2621 NE 212th TERRACE, AVENTURA, FL, 33180 |
MEYERS GREGORY W | President | PO BOX 447, CINCINNATI, OH, 45202 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 2621 NE 212th TERRACE, 206, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 2621 NE 212th TERRACE, 206, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2009-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
MERGER | 2006-07-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000058471 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State