Search icon

MERRICK GROUP 903, LLC - Florida Company Profile

Company Details

Entity Name: MERRICK GROUP 903, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERRICK GROUP 903, 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: 11 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000057643
FEI/EIN Number 262164787

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

Mail Address: 3850 Bird Road #1001, Miami, FL, 33146, US
Address: 3850 Bird Road, # 1001, Miami, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUIG JUAN F Manager 8015 LOS PINOS BLVD, CORAL GABLES, FL, 33143
PUIG JUAN F Agent 8015 LOS PINOS BLVD, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-25 3850 Bird Road, # 1001, Miami, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 3850 Bird Road, # 1001, Miami, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-16 8015 LOS PINOS BLVD, CORAL GABLES, FL 33143 -
LC DISSOCIATION MEM 2018-10-16 - -
LC STMNT OF RA/RO CHG 2018-10-16 - -
LC AMENDMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 PUIG, JUAN F -
REINSTATEMENT 2010-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-25
CORLCDSMEM 2018-10-16
CORLCRACHG 2018-10-16
LC Amendment 2018-10-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State