Search icon

MERCO GROUP AT AVENTURA LANDINGS I, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GARCIA JOSE Secretary 6701 COLLINS AVENUE, MIAMI BEACH, FL, 33141
ZARETSKY LOUIS D Agent 2915 BISCAYNE BLVD., MIAMI, FL, 33137

Events

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. -

Documents

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