Search icon

MAYERS HOLDING GROUP LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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