Search icon

M&E CONTRACT LLC - Florida Company Profile

Company Details

Entity Name: M&E CONTRACT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&E CONTRACT 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: 26 Nov 2019 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: L19000291987
FEI/EIN Number 35-2679032

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

Address: 8333 NW 53rd Street, DORAL, FL, 33166, US
Mail Address: 8333 NW 53rd Street, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS EDUARDO Manager 8333 NW 53rd Street, DORAL, FL, 33166
BINSTOCK, RUBIN, SBAR, GARCIA & ELLZEY P. Agent 9100 South Dadeland Blvd, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131458 SDV & PARTNERS EXPIRED 2019-12-11 2024-12-31 - 12741 SW 38 TERR, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-04-14 M&E CONTRACT LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 8333 NW 53rd Street, Suite 450, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-04-14 8333 NW 53rd Street, Suite 450, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-01-31 BINSTOCK, RUBIN, SBAR, GARCIA & ELLZEY P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 9100 South Dadeland Blvd, Suite 1701, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-29
Florida Limited Liability 2019-11-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State