Entity Name: | MERCA CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MERCA CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 08 Nov 2000 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Mar 2008 (17 years ago) |
Document Number: | P00000104667 |
FEI/EIN Number |
651054015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CALLE 7 NO. 4-35, FACATATIVA, CU, CO |
Mail Address: | CALLE 7 NO. 4-35, FACATATIVA, CU, CO |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVARRO JOSE HUMBERTO | President | CALLE 7 NO. 4-35, FACATATIVA, CU |
NAVARRO JOSE HUMBERTO | Director | CALLE 7 NO. 4-35, FACATATIVA, CU |
ARDILA JUAN | Vice President | CALLE 7 NO. 4-35, FACATATIVA, CU |
ARDILA JUAN | Director | CALLE 7 NO. 4-35, FACATATIVA, CU |
REDONDO CARMEN | Agent | 210 NE 110 St, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-07-03 | CALLE 7 NO. 4-35, FACATATIVA, CUNDINAMARCA CO | - |
CHANGE OF MAILING ADDRESS | 2019-07-03 | CALLE 7 NO. 4-35, FACATATIVA, CUNDINAMARCA CO | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 210 NE 110 St, MIAMI, FL 33161 | - |
CANCEL ADM DISS/REV | 2008-03-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-03-19 | REDONDO, CARMEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000253354 | TERMINATED | 1000000260969 | DADE | 2012-03-26 | 2032-04-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-09 |
AMENDED ANNUAL REPORT | 2019-07-03 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-09-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State