Search icon

MERAV EGOZI LLC - Florida Company Profile

Company Details

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

MERAV EGOZI 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: 28 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2015 (10 years ago)
Document Number: L12000043532
FEI/EIN Number 45-1534294

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

Address: 21205 NE 37th ave, apt 1407, AVENTURA, FL, 33180, US
Mail Address: 21205 NE 37th ave, apt 1407, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERHY FINANCIAL SERVICES LLC Agent 99 NW 183RD STREET, #138, MIAMI, FL, 33169
EGOZI MERAV Managing Member 21205 Ne 37th ave., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-04-09 - -
REGISTERED AGENT NAME CHANGED 2015-04-09 DERHY FINANCIAL SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 21205 NE 37th ave, apt 1407, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2013-04-24 21205 NE 37th ave, apt 1407, AVENTURA, FL 33180 -
CONVERSION 2012-03-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000033925. CONVERSION NUMBER 700000121407

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State