Search icon

MERINO CONSULTING SERVICES, INC.

Company Details

Entity Name: MERINO CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 2009 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Aug 2009 (15 years ago)
Document Number: P09000073510
FEI/EIN Number 264812289
Address: 9600 NW 25th ST, Doral, FL, 33172, US
Mail Address: 4700 Millenia Blvd, Orlando,, FL, 32839, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERINO CONSULTING SERVICES INC 401(K) PROFIT SHARING PLAN & TRU 2023 264812289 2024-07-26 MERINO CONSULTING SERVICES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541511
Sponsor’s telephone number 4072321865
Plan sponsor’s address 1460 GLENWICK DR,, WINDERMERE, FL, 34786

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ACHINT KUMAR AGARWAL Agent 4700 Millenia Blvd, Orlando, FL, 32839

Chief Executive Officer

Name Role Address
AGARWAL ACHINT K Chief Executive Officer 4700 Millenia Blvd, Orlando, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 9600 NW 25th ST, Suite 6F, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2017-04-06 9600 NW 25th ST, Suite 6F, Doral, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 4700 Millenia Blvd, Suite 175, Orlando, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2012-04-28 ACHINT KUMAR AGARWAL No data
CONVERSION 2009-08-31 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000042721. CONVERSION NUMBER 700000099107

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000951346 TERMINATED 1000000397957 ORANGE 2012-11-21 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State