Search icon

MEF USA LLC - Florida Company Profile

Company Details

Entity Name: MEF USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEF USA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Apr 2014 (11 years ago)
Date of dissolution: 15 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2017 (7 years ago)
Document Number: L14000062788
FEI/EIN Number 46-5413728

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

Address: 2690 South Park Road, Hallandale, FL, 33009, US
Mail Address: 2690 South Park Road, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHERLAKIAN MAURICIO SR Member 8855 COLLINS AVE, #9B, SURFSIDE, FL, 33154
DOMINGOS FABIO Member 8855 COLLINS AVE 9B, SURFSIDE, FL, 33154
Leal De Souza Murillo Manager 2690 South Park Road, HALLANDALE, FL, 33009
S AMERICAN CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087065 SAFE-T NAILS EXPIRED 2016-08-16 2021-12-31 - 2690 SOUTH PARK RD #5, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 2690 South Park Road, 5, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2017-03-17 2690 South Park Road, 5, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 2690 South Park Road, 5, Hallandale, FL 33009 -
REGISTERED AGENT NAME CHANGED 2015-12-09 S AMERICAN CORP -
LC AMENDMENT 2015-02-16 - -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-01
AMENDED ANNUAL REPORT 2015-12-09
ANNUAL REPORT 2015-04-27
LC Amendment 2015-02-16
Florida Limited Liability 2014-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State