Search icon

1020 MERRIMON INC. - Florida Company Profile

Company Details

Entity Name: 1020 MERRIMON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1020 MERRIMON 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: 27 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000072472
FEI/EIN Number NOT APPLICABLE

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

Address: 11111 BISCAYNE BLVD APT 455, JOCKEY CLUB BUILDING III, MIAMI, FL, 33181
Mail Address: 11111 BISCAYNE BLVD APT 455, JOCKEY CLUB BUILDING III, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGWITZ CARMEN H Director 11111 BISCAYNE BLVD APT 455, MIAMI, FL, 33181
DEGWITZ CARMEN H President 11111 BISCAYNE BLVD APT 455, MIAMI, FL, 33181
HELLMUND LUIS A Vice President 11111 BISCAYNE BLVD APT 455, MIAMI, FL, 33181
HELLMUND LUIS A Treasurer 11111 BISCAYNE BLVD APT 455, MIAMI, FL, 33181
Hellmund Luis A Assistant Secretary 11111 BISCAYNE BLVD APT 455, MIAMI, FL, 33181
NUNEZ CARMEN H Agent 11113 BISCAYNE BLVD APT. 455, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 NUNEZ, CARMEN H -
REGISTERED AGENT ADDRESS CHANGED 2017-10-13 11113 BISCAYNE BLVD APT. 455, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 11111 BISCAYNE BLVD APT 455, JOCKEY CLUB BUILDING III, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2011-04-04 11111 BISCAYNE BLVD APT 455, JOCKEY CLUB BUILDING III, MIAMI, FL 33181 -

Documents

Name Date
Reg. Agent Change 2017-10-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-19
Domestic Profit 2009-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State