Search icon

MERIKEL ENERGY & MARITIME ENGINEERING TECHNOLOGY LLC - Florida Company Profile

Company Details

Entity Name: MERIKEL ENERGY & MARITIME ENGINEERING TECHNOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERIKEL ENERGY & MARITIME ENGINEERING TECHNOLOGY 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 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: L16000057823
FEI/EIN Number 81-1988230

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

Address: 515 E Las Olas Boulevard, Fort Lauderdale, FL, 33301, US
Mail Address: 1935 S Hurstbourne Parkway, Louisville, KY, 40220, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELSY-AGAMA ETSE-OGHENA Vice President 1935 S Hurstbourne Parkway, Louisville, KY, 40220
AGAMA INEIFIYE K President 1935 S Hurstbourne Parkway, Louisville, KY, 40220
AGAMA INEIFIYE K Agent 515 E Las Olas Boulevard, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-23 515 E Las Olas Boulevard, Suite 120, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-07-23 515 E Las Olas Boulevard, Suite 120, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-07-23 AGAMA, INEIFIYE K -
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 515 E Las Olas Boulevard, Suite 120, Fort Lauderdale, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-07-23
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State