Search icon

MERCURY GROUP INTERNATIONAL, LLC - Florida Company Profile

Company Details

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

MERCURY GROUP INTERNATIONAL, 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: 18 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2021 (4 years ago)
Document Number: L13000174096
FEI/EIN Number 46-4327971

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

Address: 1205 15th Ave. N, Lake Worth Beach, FL, 33460, US
Mail Address: 1205 15th Ave. N, Lake Worth Beach, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUELLAR HELENA GENE 1205 15th Ave. N, Lake Worth Beach, FL, 33460
INSURANCE LEADERS, INC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1205 15th Ave. N, Lake Worth Beach, FL 33460 -
CHANGE OF MAILING ADDRESS 2020-06-30 1205 15th Ave. N, Lake Worth Beach, FL 33460 -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-13 3273 LAKE WORTH RD., H, PALM SPRINGS, FL 33461 -
REINSTATEMENT 2017-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 INSURANCE LEADERS INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-10-31
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-06-13
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State