Entity Name: | MAYERS HOLDING GROUP LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAYERS HOLDING GROUP 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: | 04 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Jul 2021 (4 years ago) |
Document Number: | L14000055558 |
FEI/EIN Number |
37-1754951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16025 SW 109 St, Miami, FL, 33196, US |
Mail Address: | 16025 SW 109 St, Miami, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUIMA INVESTMENTS INC | Authorized Member | - |
MAYERS HERMANN PD | Manager | 16025 SW 109 st, Miami, FL, 33196 |
MOSQUERA V ELIZABETH | Authorized Member | 16025 SW 109 ST, MIAMI, FL, 33196 |
BONILLA JAIME A | Agent | 16025 SW 109 ST, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-07-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-13 | 16025 SW 109 ST, MIAMI, FL 33196 | - |
LC AMENDMENT | 2021-05-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-13 | BONILLA, JAIME A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-06 | 16025 SW 109 St, Miami, FL 33196 | - |
REINSTATEMENT | 2021-05-06 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-06 | 16025 SW 109 St, Miami, FL 33196 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-31 |
LC Amendment | 2021-07-30 |
LC Amendment | 2021-05-13 |
REINSTATEMENT | 2021-05-06 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 03 May 2025
Sources: Florida Department of State