Search icon

DOMUS MERIDIAN REIN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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