Search icon

MERAKI MOTORS LLC - Florida Company Profile

Company Details

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

MERAKI MOTORS 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: 18 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L19000185362
FEI/EIN Number 842644413

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

Address: 6270 118TH AVE N, Largo, FL, 33773, US
Mail Address: 4608 Emerson Ave South, Saint Petersburg, FL, 33711, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AJAYI OLAMIDE Chief Executive Officer 6270 118TH AVE N, Largo, FL, 33773
ALI NIZAM Auth 6270 118TH AVE N, Largo, FL, 33773
BLACK TREVAN Manager 6270 118TH AVE N, Largo, FL, 33773
Ajayi Olamide Agent 4608 Emerson Ave South, Saint Petersburg, FL, 33711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 6270 118TH AVE N, BLDG 6254 UNIT 9, Largo, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 4608 Emerson Ave South, Saint Petersburg, FL 33711 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 6270 118TH AVE N, BLDG 6254 UNIT 9, Largo, FL 33773 -
REINSTATEMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 Ajayi, Olamide -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-08-24 - -
LC AMENDMENT 2020-08-04 - -
LC AMENDMENT 2020-07-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-10-07
LC Amendment 2020-08-24
LC Amendment 2020-08-04
LC Amendment 2020-07-23
Florida Limited Liability 2019-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State