Search icon

MERCURY HOTEL GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: MERCURY HOTEL GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCURY HOTEL GROUP, 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: 08 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: L13000035658
FEI/EIN Number 46-2385486

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

Address: 100 COLLINS AVE, Commercial Unit 15, MIAMI BEACH, FL, 33139, US
Mail Address: 100 COLLINS AVE, Commercial Unit 15, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDERICO JOHN P Managing Member 100 Collins Avenue, MIAMI BEACH, FL, 33139
FEDERICO EVELYN Member 403 GOVERNORS CT, PHILADELPHIA, PA, 19146
federico john Agent 100 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 100 COLLINS AVE, Commercial Unit 15, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-03-25 federico, john -
REGISTERED AGENT ADDRESS CHANGED 2018-03-25 100 COLLINS AVE, Commercial Unit 15, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 100 COLLINS AVE, Commercial Unit 15, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-04-30 100 COLLINS AVE, Commercial Unit 15, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2013-10-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-29
AMENDED ANNUAL REPORT 2016-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State