Search icon

MERCOR SECURITIES LLC

Company Details

Entity Name: MERCOR SECURITIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L08000030803
FEI/EIN Number 262275779
Mail Address: FDR STATION PO BOX 55, NEW YORK, NY, 10150
Address: 425 Main Street Apt 5T, New York, NY, 10044, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1450853 FDR STATION PO BOX 55, NEW YORK, NY, 10150 425 MAIN STREET APT. 5T, NEW YORK, NY, 10044 646-221-5617

Filings since 2015-02-25

Form type X-17A-5
File number 008-68095
Filing date 2015-02-25
Reporting date 2014-12-31
File View File

Filings since 2014-02-03

Form type X-17A-5
File number 008-68095
Filing date 2014-02-03
Reporting date 2013-12-31
File View File

Filings since 2013-02-14

Form type X-17A-5
File number 008-68095
Filing date 2013-02-14
Reporting date 2012-12-31
File View File

Filings since 2012-02-13

Form type X-17A-5
File number 008-68095
Filing date 2012-02-13
Reporting date 2011-12-31
File View File

Filings since 2011-02-03

Form type X-17A-5
File number 008-68095
Filing date 2011-02-03
Reporting date 2010-12-31
File View File

Filings since 2010-02-18

Form type X-17A-5
File number 008-68095
Filing date 2010-02-18
Reporting date 2009-12-31
File View File

Agent

Name Role Address
PEREYRA ALVARO Agent 335 South Biscayne Blvd, Miami, FL, 33131

Manager

Name Role Address
PEREYRA ALVARO Manager 425 Main Street Apt. 5T, New York, NY, 10044

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015991 AQORAS TRADING LLC EXPIRED 2010-02-18 2015-12-31 No data PO BOX 1214, BOYNTON BEACH, FL, 33425

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 425 Main Street Apt 5T, New York, NY 10044 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 335 South Biscayne Blvd, 2908, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2011-04-11 425 Main Street Apt 5T, New York, NY 10044 No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-23
Florida Limited Liability 2008-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State