Search icon

MEP FLORIDA LLC

Company Details

Entity Name: MEP FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2018 (6 years ago)
Document Number: L18000137532
FEI/EIN Number 83-1301848
Address: 7225 NW 7TH AVE, MIAMI, FL, 33150, US
Mail Address: 649 NW 72 Street Bay 1, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEP FLORIDA, LLC 401(K) PLAN 2023 831301848 2024-07-22 MEP FLORIDA, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621900
Sponsor’s telephone number 7867596478
Plan sponsor’s address 300 NE 75TH ST SUITE 108, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ACCOUNTING & BUSINESS SERVICES, INC. Agent

Manager

Name Role Address
LECAS ANTOINE Manager 8200 NE 2ND AVE, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088587 THE MAGIC CITY GARNISH COMPANY ACTIVE 2024-07-24 2029-12-31 No data 649 NW 72 STREET, BAY 1, MIAMI, FL, 33150
G22000137178 COLD PRESSED MIAMI ACTIVE 2022-11-03 2027-12-31 No data 300 NE 75TH ST SUITE 109, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-20 7225 NW 7TH AVE, BAY A, MIAMI, FL 33150 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 7225 NW 7TH AVE, BAY A, MIAMI, FL 33150 No data
REGISTERED AGENT NAME CHANGED 2022-03-21 ACCOUNTING & BUSINESS SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 8200 NE 2ND AVE, UNIT 1, MIAMI, FL 33138 No data
LC AMENDMENT 2018-09-20 No data No data
LC STMNT OF RA/RO CHG 2018-09-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-27
LC Amendment 2018-09-20
CORLCRACHG 2018-09-10
Florida Limited Liability 2018-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State