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. |
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 |
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 |
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 | - |
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 |
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