Search icon

MEI GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: MEI GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEI GROUP, L.L.C. 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: 02 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000139543
FEI/EIN Number APPLIED FOR

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

Address: 1121 Crandon Blvd, Apt D 1105, key biscayne, FL, 33149, US
Mail Address: 1121 Crandon Blvd, key biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ MERCEDES Manager 2130 SW 7TH AVENUE, MIAMI, FL, 33129
CABRERA EDITH Manager 425 MIRA VISTA DR., DUNEDIN, FL, 34698
BOBES IGNACIO Manager 2130 SW 7TH AVE, MIAMI, FL, 33129
YERO ARTURO P.A. Agent 782 NW 42ND AVENUE, SUITE 350, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-11 1121 Crandon Blvd, Apt D 1105, key biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2016-10-11 1121 Crandon Blvd, Apt D 1105, key biscayne, FL 33149 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 YERO, ARTURO, P.A. -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-11
REINSTATEMENT 2015-10-26
REINSTATEMENT 2014-10-07
Florida Limited Liability 2013-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State