Search icon

MEC72 CAPITAL GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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