Search icon

MERCANTTY LLC - Florida Company Profile

Company Details

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

MERCANTTY 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 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Apr 2020 (5 years ago)
Document Number: L18000138766
FEI/EIN Number 83-0800170

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

Address: 1605 Daytonia Rd, Miami Beach, FL, 33141, US
Mail Address: 1605 Daytonia Rd, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDENAS JORGE Auth 1605 Daytonia Rd, Miami Beach, FL, 33141
DOMINGUEZ DIEGO A Manager 1605 Daytonia Rd, Miami Beach, FL, 33141
DOMINGUEZ ANA L Auth 1605 Daytonia Rd, Miami Beach, FL, 33141
Cardenas Jorge Agent 1605 Daytonia Rd, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1605 Daytonia Rd, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-04-22 1605 Daytonia Rd, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Cardenas, Jorge -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 1605 Daytonia Rd, Miami Beach, FL 33141 -
LC AMENDMENT AND NAME CHANGE 2020-04-29 MERCANTTY LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-08-29
AMENDED ANNUAL REPORT 2021-07-21
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-27
LC Amendment and Name Change 2020-04-29
ANNUAL REPORT 2019-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State