Search icon

MEGLOB GROUP LLC - Florida Company Profile

Company Details

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

MEGLOB GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Mar 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000115849
FEI/EIN Number 86-2777011

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

Mail Address: 7350 NW 114TH AVE, Doral, FL, 33178, US
Address: 7350 NW 114TH AVE, APT 207, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLEIMAN BERRIOS SAMIRA ELISA Authorized Member 7350 NW 114TH AVENUE, Doral, FL, 33178
BELTRAN YANEZ ADRIAN ARTURO Authorized Member 7350 NW 114TH AVENUE, Doral, FL, 33178
GAVALO BASTARDO JESSICA Authorized Member 7350 NW 114TH AVENUE, Doral, FL, 33178
BELTRAN YANEZ ARTURO Authorized Member 7350 NW 114TH AVENUE, Doral, FL, 33178
SANDRA FLOREZ LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 7350 NW 114TH AVE, APT 207, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-05-01 7350 NW 114TH AVE, APT 207, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2022-05-01 SANDRA FLOREZ LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 7350 NW 114TH AVE, APT 207, Doral, FL 33178 -
LC STMNT OF RA/RO CHG 2021-12-08 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
CORLCRACHG 2021-12-08
STATEMENT OF FACT 2021-11-16
Reg. Agent Resignation 2021-11-16
Florida Limited Liability 2021-03-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State