Entity Name: | MERRICK VIEW OFFICE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERRICK VIEW OFFICE HOLDINGS, 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: | 13 Feb 2009 (16 years ago) |
Date of dissolution: | 12 Nov 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Nov 2015 (9 years ago) |
Document Number: | L09000014970 |
FEI/EIN Number |
264322133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 BRICKELL AVENUE,, MIAMI, FL, 33131, US |
Mail Address: | 1395 BRICKELL AVENUE,, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GINDLER JOSE FRANKLIN | Manager | 1395 BRICKELL AVENUE,, MIAMI, FL, 33131 |
CAMPOS FERNANDO | Vice President | 3850 BIRD ROAD SUITE 902, MIAMI, FL, 33146 |
CF REGISTERED AGENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-07-14 | CF REGISTERED AGENT, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 | - |
VOLUNTARY DISSOLUTION | 2015-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-12 | 1395 BRICKELL AVENUE,, SUITE 720, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2014-02-12 | 1395 BRICKELL AVENUE,, SUITE 720, MIAMI, FL 33131 | - |
LC AMENDMENT | 2009-04-17 | - | - |
LC AMENDMENT | 2009-03-27 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-07-21 |
VOLUNTARY DISSOLUTION | 2015-11-12 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-19 |
ADDRESS CHANGE | 2010-08-31 |
ANNUAL REPORT | 2010-04-26 |
LC Amendment | 2009-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State