Search icon

WHITE HILL MERCANTILE LLC - Florida Company Profile

Company Details

Entity Name: WHITE HILL MERCANTILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE HILL MERCANTILE 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: 23 Sep 2010 (14 years ago)
Date of dissolution: 30 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2023 (2 years ago)
Document Number: L10000099547
FEI/EIN Number 45-4132993

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

Address: 1 ALHAMBRA PLAZA, PH SUITE, CORAL GABLES, FL, 33134, US
Mail Address: 1 ALHAMBRA PLAZA, PH SUITE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGUAL RAMON Manager 1 ALHAMBRA PLAZA, CORAL GABLES, FL, 33134
DIAZ-SILVEIRA ALBERT Manager 1 ALHAMBRA PLAZA, CORAL GABLES, FL, 33134
CISNEROS CORPORATION Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-30 - -
REGISTERED AGENT NAME CHANGED 2023-04-27 Cisneros Corporation -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1 ALHAMBRA PLAZA, PH SUITE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1 ALHAMBRA PLAZA, PH SUITE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-04-28 1 ALHAMBRA PLAZA, PH SUITE, CORAL GABLES, FL 33134 -
CONVERSION 2010-09-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000107699

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State