Entity Name: | MERCHEN PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERCHEN PROPERTIES 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: | 23 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000028451 |
FEI/EIN Number |
651006722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3015 BAYVIEW DRIVE, SUITE D, FT. LAUDERDALE, FL, 33306, US |
Mail Address: | 22696 Caravelle Cir, Boca Raton, FL, 33433, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURWITZ MERVYN | Manager | 22696 Caravelle Circle, BOCA RATON, FL, 33433 |
CHENCIN JOSEF H | Manager | 3015 BAYVIEW DRIVE, FT. LAUDERDALE, FL, 33306 |
HURWITZ MERVYN | Agent | 3015 BAYVIEW DRIVE, FT. LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 3015 BAYVIEW DRIVE, SUITE D, FT. LAUDERDALE, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2015-02-18 | 3015 BAYVIEW DRIVE, SUITE D, FT. LAUDERDALE, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-18 | 3015 BAYVIEW DRIVE, SUITE D, FT. LAUDERDALE, FL 33306 | - |
CONVERSION | 2009-03-23 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000046607. CONVERSION NUMBER 700000095107 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State