Entity Name: | MERIMA HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MERIMA HOLDINGS, 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: | 30 Dec 2002 (22 years ago) |
Date of dissolution: | 08 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2021 (4 years ago) |
Document Number: | P02000135501 |
FEI/EIN Number |
410906116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4682 St. Simon Dr., Coconut Creek, FL, 33073, US |
Mail Address: | 4682 ST. SIMON DR, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAKIRANTA MAURI | Director | TATTI 10,, HELSINKI, FINLAND, 00760 |
PATEL HETAL | Agent | 4682 St. Simon Dr., Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-04 | PATEL, HETAL | - |
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-14 | 4682 St. Simon Dr., Coconut Creek, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-14 | 4682 St. Simon Dr., Coconut Creek, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2016-12-23 | 4682 St. Simon Dr., Coconut Creek, FL 33073 | - |
REINSTATEMENT | 2007-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000073121 | TERMINATED | 1000000051721 | 44103 703 | 2007-05-29 | 2029-01-22 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000312768 | ACTIVE | 1000000051721 | 44103 703 | 2007-05-29 | 2029-01-28 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-08 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-05-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State