Search icon

MERX AUTOSALES LLC - Florida Company Profile

Company Details

Entity Name: MERX AUTOSALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERX AUTOSALES 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: 04 Jan 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Sep 2024 (7 months ago)
Document Number: L18000004085
FEI/EIN Number 82-3918196

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

Address: 1907 E Fletcher Ave, Tampa, FL, 33612, US
Mail Address: 1907 E Fletcher Ave, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA GARY J Authorized Member 14322 Village View Dr, Tampa, FL, 33624
CABRERA GARY J Agent 14322 Village View Dr, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-12 Solorzano, Edith M -
LC NAME CHANGE 2024-09-17 MERX AUTOSALES LLC -
REGISTERED AGENT NAME CHANGED 2024-04-29 CABRERA, GARY J -
LC NAME CHANGE 2023-02-23 MERX INDUSTRIES LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 1907 E Fletcher Ave, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2020-04-17 1907 E Fletcher Ave, Tampa, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 14322 Village View Dr, Tampa, FL 33624 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
LC Name Change 2024-09-17
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
LC Name Change 2023-02-23
AMENDED ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-17
REINSTATEMENT 2019-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State