Search icon

MERIDA HARVESTING INC - Florida Company Profile

Company Details

Entity Name: MERIDA HARVESTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERIDA HARVESTING 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: 24 Sep 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Jun 2017 (8 years ago)
Document Number: P03000104763
FEI/EIN Number 270068914

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

Address: 124 SOUTH OAK STREET, FELLSMERE, FL, 32948, US
Mail Address: 8126 EAST 98TH AVENUE, VERO BEACH, FL, 32967, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS OCTAVI President 243 SOUTH OAK STREET, FELLSMERE, FL, 32948
GOMEZ ALEJANDRA B Vice President 8126 EAST 98TH AVENUE, VERO BEACH, FL, 32967
Gomez Alejandra B Agent 8126 e 98th ave, vero beach, FL, 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 8126 e 98th ave, vero beach, FL 32967 -
REGISTERED AGENT NAME CHANGED 2021-04-08 Gomez, Alejandra B. -
CHANGE OF MAILING ADDRESS 2020-05-14 124 SOUTH OAK STREET, FELLSMERE, FL 32948 -
AMENDMENT AND NAME CHANGE 2017-06-19 MERIDA HARVESTING INC -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 124 SOUTH OAK STREET, FELLSMERE, FL 32948 -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-15
Amendment and Name Change 2017-06-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State