Search icon

M & M MERCANS LLC - Florida Company Profile

Company Details

Entity Name: M & M MERCANS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & M MERCANS 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: 05 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000079149
FEI/EIN Number 47-3967782

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

Address: 4401 SW 132ND AVENUE, MIAMI, FL, 33175, US
Mail Address: 4401 SW 132ND AVENUE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENESES JUAN M Authorized Member 4401 SW 132ND AVENUE, MIAMI, FL, 33175
MORENO JULIA S Authorized Member 4401 SW 132 AVE, MIAMI, FL, 33175
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099905 JJ NOISE EXPIRED 2016-09-13 2021-12-31 - 4401 SW 132ND AVE, MIAMI, FL, 33175
G16000092778 J J MRECANS LLC EXPIRED 2016-08-25 2021-12-31 - 4401 SW 132ND AVE, MIAMI, FL, 33175
G16000092780 PURO LEATHER EXPIRED 2016-08-25 2021-12-31 - 4401 SW 132ND AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-10-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-09-13
Florida Limited Liability 2015-05-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State