Search icon

MEC EQUITY PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: MEC EQUITY PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEC EQUITY PARTNERS 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: 22 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Jun 2017 (8 years ago)
Document Number: L15000211713
FEI/EIN Number 82-1640233

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

Address: 2525 Ponce de Leon Blvd, No 300, Coral Gables, FL, 33134, US
Mail Address: 1825 Ponce de Leon Blvd, No 151, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ DE VARONA MARIA Manager 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134
Possenti Tomas Manager 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134
Sanchez de Varona Maria Agent 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 2525 Ponce de Leon Blvd, No 300, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-27 2525 Ponce de Leon Blvd, No 300, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2525 Ponce de Leon Blvd, No 300, Coral Gables, FL 33134 -
LC AMENDMENT AND NAME CHANGE 2017-06-02 MEC EQUITY PARTNERS LLC -
REGISTERED AGENT NAME CHANGED 2017-05-24 Sanchez de Varona, Maria -
REINSTATEMENT 2017-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-05
LC Amendment and Name Change 2017-06-02
REINSTATEMENT 2017-05-24
Florida Limited Liability 2015-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State