Search icon

MEERUT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MEERUT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEERUT HOLDINGS, 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: 14 Jul 2015 (10 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L15000118014
FEI/EIN Number NOT APPLICABLE

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

Address: 10101 Sabal Palm Ave, CORAL GABLES, FL, 33156, US
Mail Address: 10101 Sabal Palm Ave, CORAL GABLES, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBHI SEEMA Manager 10101 Sabal Palm Ave, CORAL GABLES, FL, 33156
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF MAILING ADDRESS 2023-03-08 10101 Sabal Palm Ave, CORAL GABLES, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 10101 Sabal Palm Ave, CORAL GABLES, FL 33156 -
REINSTATEMENT 2020-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-22
CORLCRACHG 2020-10-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State