Search icon

MEPABU, LLC - Florida Company Profile

Company Details

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

MEPABU, 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: 28 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: L10000068443
FEI/EIN Number 900726229

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

Address: 11037 NW 29 St, Coral Springs, FL, 33065, US
Mail Address: 11037 NW 29 St, coral springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGOS SUSANA O Managing Member 11037 NW 29 St, CORAL SPRINGS, FL, 33065
GAUNA SILVINA M Manager 11037 NW 29 St, CORAL SPRINGS, FL, 33065
GAUNA SILVINA M Agent 11037 NW 29 St, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 11037 NW 29 St, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2024-04-16 11037 NW 29 St, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 11037 NW 29 St, Coral Springs, FL 33065 -
REINSTATEMENT 2018-04-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 GAUNA, SILVINA MARCELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-03-22 - -
REINSTATEMENT 2013-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-07-01
REINSTATEMENT 2018-04-27
LC Amendment 2017-03-22
ANNUAL REPORT 2016-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State