Entity Name: | MERCO GROUP AT AVENTURA LANDINGS I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MERCO GROUP AT AVENTURA LANDINGS I, 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: |
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: | 10 Dec 2001 (23 years ago) |
Date of dissolution: | 25 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Feb 2022 (3 years ago) |
Document Number: | P01000116883 |
FEI/EIN Number |
260001395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5101 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US |
Mail Address: | 5101 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA JOSE | Secretary | 6701 COLLINS AVENUE, MIAMI BEACH, FL, 33141 |
ZARETSKY LOUIS D | Agent | 2915 BISCAYNE BLVD., MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-12 | 5101 COLLINS AVENUE, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2020-06-12 | 5101 COLLINS AVENUE, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 2915 BISCAYNE BLVD., SUITE 300, MIAMI, FL 33137 | - |
AMENDMENT | 2008-01-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-08-17 | ZARETSKY, LOUIS D. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State