Search icon

MERRICKDAMON REAL ESTATE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MERRICKDAMON REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERRICKDAMON REAL ESTATE 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: 16 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L15000009821
FEI/EIN Number 47-2853197

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

Address: 1211 Peri Street, Opa Locka, FL, 33054, US
Mail Address: 1211 Peri Street, Opa Locka, FL, 33054, US
ZIP code: 33054
City: Opa Locka
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MERRICK Authorized Member 1211 Peri Street, Opa Locka, FL, 33054
WILLIAMS WANDA Agent 3874 SW CHERIBON ST, PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000087488 MERRICKDAMON UNIVERSITY ACTIVE 2023-07-26 2028-12-31 - 1211 PERI ST, OPA LOCKA, FL, 33054
G15000008447 MERRICKDAMON REAL ESTATE ACTIVE 2015-01-24 2026-12-31 - 4305 32ND STREET WEST, SUITE C, BRADENTON, FL, 34205
G15000008450 MERRICKDAMON REAL ESTATE SCHOOL ACTIVE 2015-01-24 2026-12-31 - 4305 32ND ST W, SUITE C, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 1211 Peri Street, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-03-05 1211 Peri Street, Opa Locka, FL 33054 -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-11-15 WILLIAMS, WANDA -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-12 3874 SW CHERIBON ST, PORT ST LUCIE, FL 34953 -
LC STMNT OF RA/RO CHG 2015-10-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-11-15
CORLCRACHG 2015-10-12

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10400.00
Total Face Value Of Loan:
10400.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52000.00
Total Face Value Of Loan:
52000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$10,400
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,400
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,638.33
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $10,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State