Search icon

MERLION EXCHANGE CORP - Florida Company Profile

Company Details

Entity Name: MERLION EXCHANGE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERLION EXCHANGE CORP 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: 10 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000067363
FEI/EIN Number 270710815

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

Address: 1553 SW 137TH CT, MIAMI, FL, 33184
Mail Address: 1553 SW 137TH CT, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERO ALEXANDRE President 1553 SW 137TH CT, MIAMI, FL, 33184
HERRERO ALEXANDRE Agent 1553 SW 137TH CT, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000095153 MERLION INTERNATIONAL EXPIRED 2010-10-18 2015-12-31 - 9581 FONTAINEBLEAU BLVD., #614, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-28 1553 SW 137TH CT, MIAMI, FL 33184 -
REINSTATEMENT 2011-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-28 1553 SW 137TH CT, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2011-11-28 1553 SW 137TH CT, MIAMI, FL 33184 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001103051 TERMINATED 1000000495781 MIAMI-DADE 2013-06-04 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000298837 TERMINATED 1000000387865 MIAMI-DADE 2013-01-30 2033-02-06 $ 7,895.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2011-11-28
REINSTATEMENT 2010-10-04
Domestic Profit 2009-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State