Entity Name: | MER KEY BISCAYNE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MER KEY BISCAYNE HOLDINGS, 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: | 12 Apr 2011 (14 years ago) |
Date of dissolution: | 19 Feb 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Feb 2021 (4 years ago) |
Document Number: | L11000043746 |
FEI/EIN Number |
392078058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131, US |
Mail Address: | 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCARPETTA GNECCO MARIO | Manager | 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131 |
CORPORATION COMPANY OF MIAMI | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-02-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-05 | 200 SOUTH BISCAYNE BOULEVARD, STE 4100 (MR4), MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-05 | 200 SOUTH BISCAYNE BOULEVARD, STE 4100 (MR4), MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-03-05 | 200 SOUTH BISCAYNE BOULEVARD, STE 4100 (MR4), MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-20 | CORPORATION COMPANY OF MIAMI | - |
LC AMENDMENT | 2016-12-20 | - | - |
LC AMENDMENT | 2015-05-19 | - | - |
LC AMENDMENT | 2011-06-17 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-02-19 |
ANNUAL REPORT | 2020-01-23 |
AMENDED ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-27 |
LC Amendment | 2016-12-20 |
ANNUAL REPORT | 2016-03-24 |
LC Amendment | 2015-05-19 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State