Search icon

MESERTECA USA LLC - Florida Company Profile

Company Details

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

MESERTECA 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: 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: 07 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: L14000124282
FEI/EIN Number 47-1537235

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

Address: 5590 NW 84TH AVE, DORAL, FL, 33166, US
Mail Address: 5590 NW 84th AV, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ROBERTO C Manager 5590 NW 84TH AVE, DORAL, FL, 33166
PRIETO VENA JUAN R Manager 5590 NW 84TH AVE, DORAL, FL, 33166
MORALES ROBERTO C Agent 5590 NW 84TH AVE, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000031370 CASA HUMO CIGARS LOUNGE ACTIVE 2021-03-05 2026-12-31 - 5590 NW 84TH AV, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 5590 NW 84TH AVE, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2023-07-11 MORALES, ROBERTO C -
LC AMENDMENT 2023-04-20 - -
CHANGE OF MAILING ADDRESS 2021-05-14 5590 NW 84TH AVE, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 5590 NW 84TH AVE, DORAL, FL 33166 -
REINSTATEMENT 2016-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Amendment 2024-03-18
ANNUAL REPORT 2024-01-31
Reg. Agent Change 2023-07-11
LC Amendment 2023-04-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State