Search icon

MERCHANT HUB, LLC - Florida Company Profile

Company Details

Entity Name: MERCHANT HUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCHANT HUB, 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: 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: 16 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: L09000025876
FEI/EIN Number 261909837

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

Address: 1680 MICHIGAN AVE., MIAMI BEACH, FL, 33139, US
Mail Address: 1680 MICHIGAN AVE., MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Kato Manager 1680 MICHIGAN AVE., MIAMI BEACH, FL, 33139
Burak Atil President 1680 MICHIGAN AVE., MIAMI BEACH, FL, 33139
THOMAS KATO Agent 1680 MICHIGAN AVE., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-11 THOMAS, KATO -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-22 1680 MICHIGAN AVE., SUITE 800, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 1680 MICHIGAN AVE., SUITE 800, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 1680 MICHIGAN AVE., SUITE 800, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-10-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State