Entity Name: | DOMUS MERIDIAN REIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOMUS MERIDIAN REIN, 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: |
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: | 21 Oct 2014 (11 years ago) |
Date of dissolution: | 29 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | L14000164351 |
FEI/EIN Number |
47-2400308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2485 MERIDIAN AVENUE, MIAMI BEACH, FL, 33140, US |
Mail Address: | 2485 MERIDIAN AVENUE, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEGIANT CONSULTING LLC | Agent | - |
CRISTACHE ANCA | Manager | 2485 MERIDIAN AVENUE, MIAMI BEACH, FL, 33140 |
MELCHIORRE MASSIMO | Manager | 5151 COLLINS AVENUE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 429 LENOX AVE., SUITE 563, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-23 | Allegiant Consulting LLC | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 2485 MERIDIAN AVENUE, MIAMI BEACH, FL 33140 | - |
LC NAME CHANGE | 2018-12-17 | DOMUS MERIDIAN REIN, LLC | - |
REINSTATEMENT | 2018-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-09-21 | - | - |
LC AMENDMENT | 2014-11-19 | - | - |
LC AMENDMENT | 2014-10-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-06-20 |
Reinstatement | 2018-12-17 |
LC Name Change | 2018-12-17 |
LC Amendment | 2015-09-21 |
ANNUAL REPORT | 2015-01-20 |
LC Amendment | 2014-11-19 |
LC Amendment | 2014-10-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State