Entity Name: | FINMERCATO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Aug 2014 (10 years ago) |
Document Number: | L14000128251 |
FEI/EIN Number | 47-1656029 |
Address: | 1666 John F Kennedy Causeway, Suite 607, North Bay Village, FL, 33141, US |
Mail Address: | P.O. Box 431065, South Miami, FL, 33243, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FINMERCATO, LLC, NEW YORK | 5837810 | NEW YORK |
Name | Role | Address |
---|---|---|
TALONE AARON | Agent | 1666 John F Kennedy Causeway, North Bay Village, FL, 33141 |
Name | Role | Address |
---|---|---|
TALONE AARON M | President | P.O. Box 431065, South Miami, FL, 33243 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000124029 | BAYSHORE RISK | ACTIVE | 2016-11-15 | 2026-12-31 | No data | P.O. BOX 431065, SOUTH MIAMI, FL, 33243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 1666 John F Kennedy Causeway, Suite 607, North Bay Village, FL 33141 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1666 John F Kennedy Causeway, Suite 607, North Bay Village, FL 33141 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 1666 John F Kennedy Causeway, Suite 607, North Bay Village, FL 33141 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | TALONE, AARON | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State