Search icon

INMESOR LLC - Florida Company Profile

Company Details

Entity Name: INMESOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INMESOR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L11000085614
FEI/EIN Number 99-0367899

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

Address: 6900 SW 123 Avenue, MIAMI, FL, 33183, US
Mail Address: 6900 SW 123 Avenue, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARTACUS IRREVOCABLE FAMILY TRUST Authorized Member 6900 SW 123 Avenue, MIAMI, FL, 33183
ANDREA CATALINA MESA ORTEGON Manager 6900 SW 123 Avenue, MIAMI, FL, 33183
LUIS ESTEBAN MESA ORTEGON Authorized Member 6900 SW 123 Avenue, MIAMI, FL, 33183
TACORONTE BERNARDO C Agent 8500 WEST FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 6900 SW 123 Avenue, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2018-01-17 6900 SW 123 Avenue, MIAMI, FL 33183 -
LC AMENDMENT 2016-10-17 - -
LC AMENDMENT 2016-10-03 - -
LC AMENDMENT 2015-07-13 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-27 8500 WEST FLAGLER STREET, SUITE B-208, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2011-10-27 TACORONTE, BERNARDO CCPA -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-26
LC Amendment 2016-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State