Search icon

M. MERLO MILLWORK, L.L.C. - Florida Company Profile

Company Details

Entity Name: M. MERLO MILLWORK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M. MERLO MILLWORK, L.L.C. 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 Sep 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: L16000171374
FEI/EIN Number 61-1802471

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

Address: 10820 SW 200 DR, Suite 232, MIAMI, FL, 33157, US
Mail Address: 10820 SW 200 SE, SUITE 232, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIAS-DELGADO DAGMARA Authorized Member 10820 SW 200 DR, MIAMI, FL, 33157
REYES-JIMENEZ MAMFREDO R Authorized Member 10820 SW 200 DR, MIAMI, FL, 33157
MACIAS-DELGADO DAGMARA Agent 10820 SW 200 Dr., Cutler Bay, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 10820 SW 200 Dr., SUITE 232, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2023-03-06 10820 SW 200 DR, Suite 232, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 10820 SW 200 DR, Suite 232, MIAMI, FL 33157 -
LC AMENDMENT 2020-01-08 - -
LC DISSOCIATION MEM 2019-10-07 - -
LC AMENDMENT 2019-01-02 - -
LC AMENDMENT 2018-09-24 - -
LC AMENDMENT 2018-05-03 - -
LC AMENDMENT 2018-03-05 - -
REGISTERED AGENT NAME CHANGED 2018-02-27 MACIAS-DELGADO, DAGMARA -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2020-01-14
LC Amendment 2020-01-08
CORLCDSMEM 2019-10-07
ANNUAL REPORT 2019-01-25
LC Amendment 2019-01-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State