Entity Name: | MERCEDES MARTIN REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERCEDES MARTIN REALTY 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: | 24 Jan 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000010871 |
FEI/EIN Number |
45-4335308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32 LOCUST AVENUE, MILLBURN, NJ, 07041, US |
Mail Address: | 32 LOCUST AVENUE, MILLBURN, NJ, 07041, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN MERCEDES E | Chief Executive Officer | 32 LOCUST AVENUE, MILLBURN, NJ, 07041 |
Martin Mercedes E | Agent | 801 Brickell Avenue, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 32 LOCUST AVENUE, MILLBURN, NJ 07041 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 32 LOCUST AVENUE, MILLBURN, NJ 07041 | - |
REINSTATEMENT | 2018-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-04 | 801 Brickell Avenue, 210, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-19 | Martin , Mercedes Elvira | - |
REINSTATEMENT | 2015-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2015-09-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-19 |
AMENDED ANNUAL REPORT | 2015-10-16 |
REINSTATEMENT | 2015-09-28 |
LC Amendment | 2015-09-09 |
AMENDED ANNUAL REPORT | 2014-10-24 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State