Search icon

MERLIN SERVICES USA LLC

Company Details

Entity Name: MERLIN SERVICES USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Sep 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 May 2016 (9 years ago)
Document Number: L15000150953
FEI/EIN Number 47-5076406
Address: 8711 Northwest 110th Avenue, Doral, FL, 33178, US
Mail Address: 8711 Northwest 110th Avenue, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LUCA FABIO A Agent 8711 Northwest 110th Avenue, Doral, FL, 33178

President

Name Role Address
Luca Fabio A President 8711 Northwest 110th Avenue, Doral, FL, 33178

Auth

Name Role Address
Torrellas Mariana V Auth 8711 Northwest 110th Avenue, Doral, FL, 33178

Director

Name Role Address
Luca Massimiliano Director 8711 Northwest 110th Avenue, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000135326 ANTHENEUM COLLEGE EXPIRED 2016-12-16 2021-12-31 No data 11402 NW 41 STREET, DORAL, FL, 33178
G16000087700 ANTHENEUM COLLEGE EXPIRED 2016-08-17 2021-12-31 No data 11402 NW 41 ST, SUITE 221, DORAL, FL, 33178
G16000086896 ANTHENEUM COLLEGE EXPIRED 2016-08-16 2021-12-31 No data 11402 NW 41 STREET, SUITE 221, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 8711 Northwest 110th Avenue, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2023-02-08 8711 Northwest 110th Avenue, Doral, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 8711 Northwest 110th Avenue, Doral, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2022-02-04 LUCA, FABIO A No data
LC NAME CHANGE 2016-05-23 MERLIN SERVICES USA LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01
LC Name Change 2016-05-23
ANNUAL REPORT 2016-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State