Entity Name: | MEC72 CAPITAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEC72 CAPITAL 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. |
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: | 10 Jun 2013 (12 years ago) |
Document Number: | L13000083199 |
FEI/EIN Number |
46-2984264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1271 S Military Trail, WEST PALM BEACH, FL, 33415, US |
Mail Address: | 1271 S Military Trail, WEST PALM BEACH, FL, 33415, US |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mirazon Ezequiel L | President | Juana Manso 1965 piso 3, CABA, Ci, 1107 |
Cintolo Maria E | Vice President | Juana Manso 1965 piso 3, CABA, Ci, 1107 |
Mirazon Juan M | Manager | Juana Manso 1965 piso 3, CABA, Ci, 1107 |
Mirazon Martina M | Manager | Juana Manso 1965 piso 3, CABA, Ci, 1107 |
Mirazon Serena | Manager | Juana Manso 1965 Piso 3, Buenos Aires, CA, 1107 |
De La Reta Federico JSr. | Agent | 1271 S Military Trail, WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-14 | De La Reta, Federico J, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 1271 S Military Trail, WEST PALM BEACH, FL 33415 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-08 | 1271 S Military Trail, WEST PALM BEACH, FL 33415 | - |
CHANGE OF MAILING ADDRESS | 2015-05-08 | 1271 S Military Trail, WEST PALM BEACH, FL 33415 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-24 |
AMENDED ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State