Search icon

MERCURY SHIPPING & CHARTERING, LLC - Florida Company Profile

Company Details

Entity Name: MERCURY SHIPPING & CHARTERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCURY SHIPPING & CHARTERING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 2016 (8 years ago)
Date of dissolution: 23 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2018 (7 years ago)
Document Number: L16000204885
FEI/EIN Number 81-4383314

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

Address: 7610 NW 25TH STREET, UNIT 4, MIAMI, FL, 33122, US
Mail Address: 7610 NW 25TH STREET, UNIT 4, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGOURAKOS DIONYSIS Manager 7610 NW 25TH STREET, UNIT 4, MIAMI, FL, 33122
Ortiz Michael Auth 1430 S Dixie Hwy, Coral Gables, FL, 33146
MICHAEL ORTIZ, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-23 - -
REGISTERED AGENT NAME CHANGED 2017-11-30 Michael Ortiz P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-11-30 1430 S Dixie Hwy, Suite 321, Coral Gables, FL 33146 -
LC NAME CHANGE 2017-05-17 MERCURY SHIPPING & CHARTERING, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000716415 TERMINATED 1000000801076 DADE 2018-10-22 2028-10-24 $ 423.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2017-12-27
AMENDED ANNUAL REPORT 2017-11-30
ANNUAL REPORT 2017-07-17
LC Name Change 2017-05-17
Florida Limited Liability 2016-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State