Search icon

MEZ-OBE ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MEZ-OBE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEZ-OBE ENTERPRISES 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: 13 Aug 2015 (10 years ago)
Document Number: L15000138203
FEI/EIN Number 47-4820033

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

Address: 4615 N Thatcher Ave, Tampa, FL, 33614, US
Mail Address: 4615 N Thatcher Ave, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBEDIENTE JULIO Authorized Member 4615 N Thatcher Ave, Tampa, FL, 33614
obediente Julio CJr. Agent 4615 N Thatcher Ave, Tampa, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000150717 INSTITUTO TECNOLOGICO AMERICANO ACTIVE 2023-12-12 2028-12-31 - 4615 N THATCHER AV, TAMPA, FL, 33614
G15000094329 INSTUTITO TECNOLOGICO AMERICANO EXPIRED 2015-09-14 2020-12-31 - 3628 OLDE LANARK DR, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-08-31 obediente, Julio Cesar, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 4615 N Thatcher Ave, Tampa, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 4615 N Thatcher Ave, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2019-04-26 4615 N Thatcher Ave, Tampa, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State