Search icon

MER US HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SCARPETTA GNECCO MARIO Manager 200 S BISCAYNE BLVD, MIAMI, FL, 33131
CORPORATION COMPANY OF MIAMI Agent -

Events

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

Documents

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