Search icon

THE MERLIN BUS NETWORK "L.L.C" - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE MERLIN BUS NETWORK "L.L.C"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Aug 2015 (10 years ago)
Date of dissolution: 23 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2022 (3 years ago)
Document Number: L15000137473
FEI/EIN Number NOT APPLICABLE
Address: 745 NW 105th PL, MIAMI, FL, 33172, US
Mail Address: 745 NW 105th PL, MIAMI, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS MARGARITA M Authorized Member 745 NW 105th PL, MIAMI, FL, 33172
Margarita Vargas M Agent 745 NW 105th PL, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007557 MERLIN BUS EXPIRED 2017-01-20 2022-12-31 - 8630 NW 5TH TERRACE, SUITE 101, MIAMI, FL, 33126
G16000130752 INTERNATIONAL LIMO EXPIRED 2016-12-06 2021-12-31 - 8630 NW 5 TER # 101, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-23 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 Margarita , Vargas M -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 745 NW 105th PL, C3, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 745 NW 105th PL, C3, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-04-10 745 NW 105th PL, C3, MIAMI, FL 33172 -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000269449 ACTIVE 2022-017695-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2023-04-30 2028-06-09 $71,679.87 SURF CONSULTANTS II, INC. AS SUCCESSOR IN INTEREST TO F, 2775 SUNNY ISLES BLVD, #100, MIAMI, FL, 33160

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-23
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-10-24
LC Amendment 2015-09-10
LC Amendment and Name Change 2015-08-20
Florida Limited Liability 2015-08-12

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
58129.00
Total Face Value Of Loan:
58129.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$58,129
Date Approved:
2021-02-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,129
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $58,127
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$58,129
Date Approved:
2020-05-13
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,129
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $58,129

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(786) 472-7126
Add Date:
2007-01-09
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
10
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State