Search icon

MERCHANT REAL ESTATE INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: MERCHANT REAL ESTATE INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCHANT REAL ESTATE INTERNATIONAL 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: 13 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000006483
FEI/EIN Number 90-0861836

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

Mail Address: 95 MURAL STREET, SUITE 600, RICHMOND HILL, ONTARIO, L4B 3-G2, CA
Address: 600 Rinehart Rd, suite 2008, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCHANT PRADEEP D Manager 600 Rinehart Rd, Lake Mary, FL, 32746
MERCHANT KRINA Manager 600 Rinehart Rd, Lake Mary, FL, 32746
MERCHANT PRANEAL Manager 600 Rinehart Rd, Lake Mary, FL, 32746
MERCHANT ANITA Manager 600 Rinehart Rd, Lake Mary, FL, 32746
Singh Herman Agent 600 Rinehart Rd, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 600 Rinehart Rd, suite 2008, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 600 Rinehart Rd, suite 2008, Lake Mary, FL 32746 -
REINSTATEMENT 2018-02-22 - -
REGISTERED AGENT NAME CHANGED 2018-02-22 Singh, Herman -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2012-07-02 - -
LC AMENDMENT 2012-06-27 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-02-22
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2013-02-22
LC Amendment 2012-07-02
LC Amendment 2012-06-27
Florida Limited Liability 2012-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State