Entity Name: | MERY & MERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERY & MERY, 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: | 22 Mar 2011 (14 years ago) |
Date of dissolution: | 13 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Feb 2024 (a year ago) |
Document Number: | L11000034970 |
FEI/EIN Number |
90-0912931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12950 SW, 13 Th St, Pembroke Pines, FL, 33027, US |
Mail Address: | 12950 SW, 13 Th St, Pembroke Pines, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ DASHIELL | Authorized Member | 12950 SW, Pembroke Pines, FL, 33027 |
Leal Financial Resource Management Service | Agent | 19080 SW 248th Street, Redland, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-05 | 12950 SW, 13 Th St, Apt.D 106, Pembroke Pines, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2023-03-05 | 12950 SW, 13 Th St, Apt.D 106, Pembroke Pines, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-18 | 19080 SW 248th Street, Redland, FL 33031 | - |
LC AMENDMENT | 2018-12-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-25 | Leal Financial Resource Management Services LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-13 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-09 |
LC Amendment | 2018-12-05 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-09-14 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State