Search icon

MERAH PUTIH 2, INC. - Florida Company Profile

Company Details

Entity Name: MERAH PUTIH 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERAH PUTIH 2, 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: 06 Oct 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2022 (3 years ago)
Document Number: P11000088182
FEI/EIN Number 990369816

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

Address: 80 SW 8th Street, Miami, FL, 33130, US
Mail Address: 80 SW 8th Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN ERNESTO Vice President 80 SW 8th Street, Miami, FL, 33130
GUZMAN ERNESTO President 80 SW 8th Street, Miami, FL, 33130
GUZMAN ERNESTO Director 80 SW 8th Street, Miami, FL, 33130
TMF USA INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2022-06-30 - -
AMENDMENT 2020-10-28 - -
AMENDMENT 2020-08-13 - -
REGISTERED AGENT NAME CHANGED 2017-03-09 TMF USA INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 80 SW 8th Street, Suite 2900, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 80 SW 8th Street, Suite 2900, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2017-03-09 80 SW 8th Street, Suite 2900, Miami, FL 33130 -
AMENDMENT 2015-06-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-17
Amendment 2022-06-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-01
Amendment 2020-10-28
Amendment 2020-08-13
AMENDED ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2020-04-09
AMENDED ANNUAL REPORT 2019-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State