Entity Name: | MESOTECH USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MESOTECH USA 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: | 24 Jun 2013 (12 years ago) |
Date of dissolution: | 05 Sep 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Sep 2018 (7 years ago) |
Document Number: | L13000090156 |
FEI/EIN Number |
41-2282633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL, 33139, FL |
Address: | 1680 Michigan Ave, MIAMI beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ WALTER J | Managing Member | 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
CALORIGERO FORTUNA | Agent | 1680 Michigan Ave, MIAMI beach, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000002180 | MESOUSA LLC | EXPIRED | 2016-01-06 | 2021-12-31 | - | 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-09-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 1680 Michigan Ave, suite 700, MIAMI beach, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-02 | 1680 Michigan Ave, suite 700, MIAMI beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-22 | CALORIGERO, FORTUNA | - |
LC DISSOCIATION MEM | 2014-03-17 | - | - |
LC AMENDMENT | 2014-03-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-09-05 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-09-02 |
ANNUAL REPORT | 2015-02-22 |
AMENDED ANNUAL REPORT | 2014-08-24 |
CORLCDSMEM | 2014-03-17 |
LC Amendment | 2014-03-17 |
ANNUAL REPORT | 2014-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State