Search icon

MERXTROD WORLDWIDE, INC.

Company Details

Entity Name: MERXTROD WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000034133
FEI/EIN Number 45-3246857
Address: 124 NW 109TH AVENUE, PEMBROKE PINES, FL, 33026, US
Mail Address: 124 NW 109TH AVENUE, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROJAS YOEL Agent 124 NW 109TH AVENUE, PEMBROKE PINES, FL, 33026

President

Name Role Address
FERNANDEZ MERIDA President 124 NW 109TH AVENUE, PEMBROKE PINES, FL, 33026

Director

Name Role Address
FERNANDEZ MERIDA Director 124 NW 109TH AVENUE, PEMBROKE PINES, FL, 33026

Exec

Name Role Address
PALACIOS REINALDO Exec 124 NW 109TH AVENUE, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 124 NW 109TH AVENUE, UNIT 106, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2021-04-21 124 NW 109TH AVENUE, UNIT 106, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2021-04-21 ROJAS, YOEL No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 124 NW 109TH AVENUE, UNIT 106, PEMBROKE PINES, FL 33026 No data
NAME CHANGE AMENDMENT 2013-02-15 MERXTROD WORLDWIDE, INC. No data

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-22
Reg. Agent Change 2017-12-01
Reg. Agent Change 2017-08-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State