Search icon

MEGUIDO GROUP, LLC - Florida Company Profile

Company Details

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

MEGUIDO 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: 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: 27 Sep 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000138419
FEI/EIN Number 46-3857695

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

Address: 10067 BAY HARBOR TERRACE, BAY HARBOR ISLANDS, FL, 33154
Mail Address: 1401 BRICKELL AVE., SUITE 400, MIAMI, FL, 33131, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ & ASSOCIATES, PL Agent 1401 BRICKELL AVE., MIAMI, FL, 33131
PATAKY ERNESTO Member 10067 BAY HARBOR TERRACE, BAY HARBOR ISLANDS, FL, 33154
PATAKY ERNESTO President 10067 BAY HARBOR TERRACE, BAY HARBOR ISLANDS, FL, 33154
PATAKY ERNESTO Secretary 10067 BAY HARBOR TERRACE, BAY HARBOR ISLANDS, FL, 33154
GALJUF FANKO Secretary 1701 SPARROW LANE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-03-16 10067 BAY HARBOR TERRACE, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 1401 BRICKELL AVE., SUITE 400, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State