Search icon

LAS MERCEDES ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: LAS MERCEDES ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAS MERCEDES ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 2011 (14 years ago)
Document Number: P11000057505
FEI/EIN Number 320346946

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

Address: 15730 SW 232 STREET, GOULDS, FL, 33170
Mail Address: 15730 SW 232 STREET, GOULDS, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROGELIO A President 2711 S. Red Road, MIAMI, FL, 33155
PEREZ ROGELIO A Director 2711 S. Red Road, MIAMI, FL, 33155
PEREZ ROGELIO Agent 2711 S. Red Road, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000114336 ANDERSON CORNER DELI & GAS EXPIRED 2011-11-28 2016-12-31 - 15730 SW 232 STREET, GOULDS, FL, 33170

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-29 PEREZ, ROGELIO -
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 2711 S. Red Road, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State