Entity Name: | MERFI PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Feb 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Jun 2016 (9 years ago) |
Document Number: | L15000032035 |
FEI/EIN Number | 32-0469784 |
Address: | 13322 SW 128th Street, Miami, FL, 33186, US |
Mail Address: | 13322 SW 128th Street, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300ZRF6KNDXZW2027 | L15000032035 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O CORPORATION COMPANY OF MIAMI, 200 S BISCAYNE BLVD., SUITE 4100 (R1S), MIAMI, US-FL, US, 33131 |
Headquarters | 13322 SW 128 Street, Miami, US-FL, US, 33186 |
Registration details
Registration Date | 2021-01-07 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-01-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L15000032035 |
Name | Role |
---|---|
CORPORATION COMPANY OF MIAMI | Agent |
Name | Role | Address |
---|---|---|
MERCKX MARTIN | Manager | 200 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
FIGUEIRA GONCALVES GRETTY | Manager | 200 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
CIRERA LETICIA B | Manager | 13222 SW 128 STREET, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 13322 SW 128th Street, Miami, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 13322 SW 128th Street, Miami, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 200 S BISCAYNE BLVD., SUITE 4100 (R1S), MIAMI, FL 33131 | No data |
LC AMENDMENT | 2016-06-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-14 |
LC Amendment | 2016-06-22 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State