Entity Name: | MER US HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MER US 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: | 14 Jun 2011 (14 years ago) |
Date of dissolution: | 01 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Oct 2021 (4 years ago) |
Document Number: | L11000069779 |
FEI/EIN Number |
331221538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 S BISCAYNE BLVD, MIAMI, FL, 33131, US |
Mail Address: | 200 S BISCAYNE BLVD, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCARPETTA GNECCO MARIO | Manager | 200 S BISCAYNE BLVD, MIAMI, FL, 33131 |
CORPORATION COMPANY OF MIAMI | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2016-12-20 | 200 S BISCAYNE BLVD, SUITE 4100 (MR4), MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-20 | CORPORATION COMPANY OF MIAMI | - |
LC AMENDMENT | 2016-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-20 | 200 S BISCAYNE BLVD, SUITE 4100 (MR4), MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-24 | 200 S BISCAYNE BLVD, SUITE 4100 (MR4), MIAMI, FL 33131 | - |
LC AMENDMENT | 2015-05-19 | - | - |
MERGER | 2012-01-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000119851 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-01 |
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: 03 Apr 2025
Sources: Florida Department of State