Entity Name: | MERCOR FINANCIAL GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P08000031214 |
FEI/EIN Number | 262275743 |
Address: | 425 Main Street Apt. 5T, New York, NY, 10044, US |
Mail Address: | FDR STATION PO BOX 55, NEW YORK, NY, 10150, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREYRA ALVARO | Agent | 335 South Biscayne Blvd, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
PEREYRA ALVARO | President | 425 Main Street, New York, NY, 10044 |
Name | Role | Address |
---|---|---|
PEREYRA ALVARO | Secretary | 425 Main Street, New York, NY, 10044 |
Name | Role | Address |
---|---|---|
PEREYRA ALVARO | Treasurer | 425 Main Street, New York, NY, 10044 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 425 Main Street Apt. 5T, New York, NY 10044 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 335 South Biscayne Blvd, 2908, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-11 | 425 Main Street Apt. 5T, New York, NY 10044 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-03-23 |
Domestic Profit | 2008-03-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State