Entity Name: | FINMERCATO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FINMERCATO, 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: | 15 Aug 2014 (11 years ago) |
Document Number: | L14000128251 |
FEI/EIN Number |
47-1656029
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 M | President | P.O. Box 431065, South Miami, FL, 33243 |
TALONE AARON | Agent | 1666 John F Kennedy Causeway, North Bay Village, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000124029 | BAYSHORE RISK | ACTIVE | 2016-11-15 | 2026-12-31 | - | 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 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1666 John F Kennedy Causeway, Suite 607, North Bay Village, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 1666 John F Kennedy Causeway, Suite 607, North Bay Village, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | TALONE, AARON | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State