Search icon

MERAMOTORSPORTS LLC - Florida Company Profile

Company Details

Entity Name: MERAMOTORSPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MERAMOTORSPORTS 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: 11 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2016 (8 years ago)
Document Number: L14000040677
FEI/EIN Number 46-5050059

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

Address: 4154 NW 132 ST, OPALOCKA, FL 33015
Mail Address: 4152 NW 132 ST, OPALOCKA, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERA, HUMBERTO Agent 4500 NW 198th ST, MIAMI GARDENS, FL 33055
MERA, HUMBERTO Authorized Representative 4500 NW 198th ST, MIAMI GARDENS, FL 33055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 4154 NW 132 ST, OPALOCKA, FL 33015 -
REINSTATEMENT 2016-12-07 - -
REGISTERED AGENT NAME CHANGED 2016-12-07 MERA, HUMBERTO -
REGISTERED AGENT ADDRESS CHANGED 2016-12-07 4500 NW 198th ST, MIAMI GARDENS, FL 33055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-03-13 4154 NW 132 ST, OPALOCKA, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000385211 TERMINATED 1000000961269 DADE 2023-08-09 2043-08-16 $ 3,903.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-16
REINSTATEMENT 2016-12-07
ANNUAL REPORT 2015-03-13

Date of last update: 21 Feb 2025

Sources: Florida Department of State