Search icon

MERAKI PROPERTY MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MERAKI PROPERTY MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERAKI PROPERTY MANAGEMENT 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: 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: 09 Jun 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2024 (4 months ago)
Document Number: L22000261664
FEI/EIN Number NOT APPLICABLE

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

Address: 3480 MAIN HIGHWAY, 2ND FLOOR, COCONUT GROVE, FL, 33133, US
Mail Address: 3480 MAIN HIGHWAY, 2ND FLOOR, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CGI GENERAL SERVICES, LLC Manager -
THOMAS RAOUL Authorized Representative 3480 MAIN HIGHWAY, 2ND FLOOR, COCONUT GROVE, FL, 33133
Thomas Camalae Authorized Representative 3480 MAIN HIGHWAY, 2ND FLOOR, COCONUT GROVE, FL, 33133
Thomas Raoul Agent 1201 HAYS STREET, TALLAHASSEE, FL, 323012525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 550 Biltmore Way, 970, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2025-02-06 550 Biltmore Way, 970, Coral Gables, FL 33134 -
REINSTATEMENT 2024-12-13 - -
REGISTERED AGENT NAME CHANGED 2024-12-13 Thomas, Raoul -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2023-09-15 MERAKI PROPERTY MANAGEMENT GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-12-13
LC Name Change 2023-09-15
ANNUAL REPORT 2023-04-27
Florida Limited Liability 2022-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State