Search icon

MERRICK POINTE 101, LLC - Florida Company Profile

Company Details

Entity Name: MERRICK POINTE 101, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERRICK POINTE 101, 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: 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: 06 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L08000056484
FEI/EIN Number 262782060

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

Address: 3800 BIRD ROAD, MIAMI, FL, 33146
Mail Address: 3800 BIRD ROAD, MIAMI, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenspoon Marder Agent 3850 BIRD ROAD, MIAMI, FL, 33146
GALCERAN JAIME Manager 3800 BIRD ROAD, MIAMI, FL, 33146
GALCERAN BERTHA Manager 3800 BIRD ROAD, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 3850 BIRD ROAD, Suite 602, MIAMI, FL 33146 -
REGISTERED AGENT NAME CHANGED 2017-01-11 Greenspoon Marder -
LC AMENDMENT 2011-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-29 3800 BIRD ROAD, MIAMI, FL 33146 -
REINSTATEMENT 2010-11-29 - -
CHANGE OF MAILING ADDRESS 2010-11-29 3800 BIRD ROAD, MIAMI, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-12
LC Amendment 2011-08-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State