Search icon

MERCO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MERCO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCO GROUP, 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: 19 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2007 (17 years ago)
Document Number: P02000018781
FEI/EIN Number 010605275

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

Address: 5101 COLLINS AVENUE, OFFICE, Miami Beach, FL, 33140, US
Mail Address: 5101 COLLINS AVENUE, OFFICE, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERUELO BELINDA President 5101 COLLINS AVENUE, MIAMI BEACH, FL, 33140
MERUELO BELINDA Director 5101 COLLINS AVENUE, MIAMI BEACH, FL, 33140
MERUELO RICHARD Vice President 5101 COLLINS AVENUE, MIAMI BEACH, FL, 33140
ZARETSKY LOUIS D Agent 2915 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 5101 COLLINS AVENUE, OFFICE, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-03-23 5101 COLLINS AVENUE, OFFICE, Miami Beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 2915 BISCAYNE BLVD., SUITE 300, MIAMI, FL 33137 -
AMENDMENT 2007-12-17 - -
REGISTERED AGENT NAME CHANGED 2006-08-17 ZARETSKY, LOUIS D. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900010140 LAPSED 2005CA6392 PALM BEACH CTY 2008-05-27 2013-06-09 $17958.48 THE MARK ANDREW OF THE PALM BEACHES LTD, 2151 45TH ST STE 208, WEST PALM BEACH, FL 33407
J07900009665 TERMINATED 06-21140 COWE83 BROWARD CTY CRT CTY CIVIL DIV 2007-04-10 2012-06-25 $10366.03 CITY WIDE CLEANING SERVICES INC, 1460 SW 3 ST SUITE B-7, POMPANO BEACH, FL 33069

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State