Search icon

MERIDIAN-IPT, LLC - Florida Company Profile

Company Details

Entity Name: MERIDIAN-IPT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERIDIAN-IPT, 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: 25 Feb 2019 (6 years ago)
Date of dissolution: 05 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2025 (2 months ago)
Document Number: L19000054079
FEI/EIN Number 83-3830366

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

Address: 1000 5TH STREET SUITE 200, C/O MERIDIAN PARTNERS, MIAMI BEACH, FL, 33139
Mail Address: 1000 5TH STREET SUITE 200, C/O MERIDIAN PARTNERS, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ WILBERTO Manager 1000 5TH STREET SUITE 200, MIAMI BEACH, FL, 33139
MARTINEZ WILBERTO Agent 1000 5TH STREET SUITE 200, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-05-01 1000 5TH STREET SUITE 200, C/O MERIDIAN PARTNERS, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 1000 5TH STREET SUITE 200, C/O MERIDIAN PARTNERS, MIAMI BEACH, FL 33139 -
VOLUNTARY DISSOLUTION 2025-02-05 - -
CHANGE OF MAILING ADDRESS 2024-05-01 1000 5TH STREET SUITE 200, C/O MERIDIAN PARTNERS, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1000 5TH STREET SUITE 200, C/O MERIDIAN PARTNERS, MIAMI BEACH, FL 33139 -
LC REVOCATION OF DISSOLUTION 2021-02-08 - -
VOLUNTARY DISSOLUTION 2021-01-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
LC Revocation of Dissolution 2021-02-08
VOLUNTARY DISSOLUTION 2021-01-27
ANNUAL REPORT 2020-01-14
Florida Limited Liability 2019-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State