Search icon

FIRST MERCHANT FLORIDA 2, INC.

Company Details

Entity Name: FIRST MERCHANT FLORIDA 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000060137
FEI/EIN Number 260216101
Address: 7865 WEST 29 LANE, 201, HIALEAH, FL, 33018
Mail Address: 7865 WEST 29 LANE, 201, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRO ANTONINO Agent 7865 WEST 29 LANE, HIALEAH, FL, 33018

Director

Name Role Address
CASTRO ANTONINO Director 7865 WEST 29 LANE #201, HIALEAH, FL, 33018
CASTRO MARIA Director 7865 WEST 29 LANE #201, HIALEAH, FL, 33018

President

Name Role Address
CASTRO ANTONINO President 7865 WEST 29 LANE #201, HIALEAH, FL, 33018

Chief Executive Officer

Name Role Address
CASTRO ANTONINO Chief Executive Officer 7865 WEST 29 LANE #201, HIALEAH, FL, 33018

Vice President

Name Role Address
CASTRO MARIA Vice President 7865 WEST 29 LANE #201, HIALEAH, FL, 33018

Secretary

Name Role Address
CASTRO MARIA Secretary 7865 WEST 29 LANE #201, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 7865 WEST 29 LANE, 201, HIALEAH, FL 33018 No data
CHANGE OF MAILING ADDRESS 2012-02-27 7865 WEST 29 LANE, 201, HIALEAH, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-27 7865 WEST 29 LANE, 201, HIALEAH, FL 33018 No data

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-05
Domestic Profit 2007-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State