Search icon

LAS MERCEDES MANAGEMENT INC

Company Details

Entity Name: LAS MERCEDES MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2012 (13 years ago)
Date of dissolution: 09 Feb 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: P12000043592
FEI/EIN Number 45-5280374
Address: 6355 NW 36th St, Virginia Gardens, FL, 33166, US
Mail Address: 6355 NW 36th St, Virginia Gardens, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAS MERCEDES 401K PLAN 2023 455280374 2024-06-05 LAS MERCEDES MANAGEMENT INC 760
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561110
Sponsor’s telephone number 7862336981
Plan sponsor’s address 6355 NW 36 STREET, SUITE 1100, VIRGINIA GARDENS, FL, 33166

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing LESLIE GOMEZ-SAIZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gomez-Saiz Leslie Agent 6355 NW 36th St, Virginia Gardens, FL, 33166

Vice President

Name Role Address
MUNOZ MARLON Vice President 6355 NW 36th St, Virginia Gardens, FL, 33166

President

Name Role Address
RAAD JORGE President 6355 NW 36th St, Virginia Gardens, FL, 33166

Events

Event Type Filed Date Value Description
CONVERSION 2024-02-09 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS LAS MERCEDES MANAGEMENT, LLC. CONVERSION NUMBER 700000249927
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 6355 NW 36th St, East Building, Suite 1100, Virginia Gardens, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 6355 NW 36th St, East Building, Suite 1100, Virginia Gardens, FL 33166 No data
CHANGE OF MAILING ADDRESS 2022-04-04 6355 NW 36th St, East Building, Suite 1100, Virginia Gardens, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2022-04-04 Gomez-Saiz, Leslie No data
REINSTATEMENT 2018-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
Conversion 2024-02-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-02
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State