Entity Name: | MEATOS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEATOS, 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: |
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: | 20 Feb 2014 (11 years ago) |
Document Number: | L14000029424 |
FEI/EIN Number |
14-0000294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3400 NE 164TH STREET, NORTH MIAMI BEACH, FL, 33160, US |
Mail Address: | 3400 NE 164TH STREET, NORTH MIAMI BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREDERIC BARTHE PA | Agent | 17 SE 24TH AVE, POMPANO BEACH, FL, 33062 |
BERREBI ANTHONY | Chairman | 3400 NE 164TH STREET, SUNNY ISLES, FL, 33160 |
BERREBI NATHALIE S | Chief Executive Officer | 3400 NE 164TH STRRET, SUNNY ISLES, FL, 33160 |
BERREBI NOEMIE | Manager | 3400 NE 164TH STREET, SUNNY ISLES, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000113364 | LA PROVENCE | EXPIRED | 2016-10-18 | 2021-12-31 | - | 3507NE 163ST, N.MIAMI BEACH, FL, 33160 |
G15000125120 | ARTCAFE | EXPIRED | 2015-12-10 | 2020-12-31 | - | 16750 NE 35 TH, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 3400 NE 164TH STREET, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 3400 NE 164TH STREET, NORTH MIAMI BEACH, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State