Entity Name: | MERCA CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERCA CONSULTING, 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: | 25 Sep 2012 (13 years ago) |
Date of dissolution: | 07 Jan 2021 (4 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 07 Jan 2021 (4 years ago) |
Document Number: | L12000122117 |
FEI/EIN Number |
46-1051033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14 NE 1ST AVE, 904, MIAMI, FL, 33132, US |
Mail Address: | 14 NE 1ST AVE, 904, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ RUBEN | Manager | 14 NE 1ST AVE, MIAMI, FL, 33132 |
SANCHEZ RUBEN A | Agent | 253 NE 2 ST, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000010361 | LOVE4AGENTS | EXPIRED | 2019-01-21 | 2024-12-31 | - | 14 NE 1 AVE SUITE 904, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-16 | SANCHEZ, RUBEN A | - |
REINSTATEMENT | 2018-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-16 | 14 NE 1ST AVE, 904, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2018-11-16 | 14 NE 1ST AVE, 904, MIAMI, FL 33132 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-06 | 253 NE 2 ST, 1908, MIAMI, FL 33132 | - |
LC AMENDMENT | 2015-11-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-11-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-06 |
LC Amendment | 2015-11-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-09-19 |
Florida Limited Liability | 2012-09-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State