Search icon

MERITAGE U.S., INC. - Florida Company Profile

Company Details

Entity Name: MERITAGE U.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERITAGE U.S., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 2012 (13 years ago)
Date of dissolution: 03 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: P12000080155
FEI/EIN Number NOT APPLICABLE

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

Address: 23 AVE 0-53 ZONA 15 VH 2, GUATEMALA CITY, GU, 01015, GT
Mail Address: 23 AVE 0-53 ZONA 15 VH 2, GUATEMALA CITY, GU, 01015, GT
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABUSH CARLOS E Director 23 AVE 0-53 ZONA 15 VH 2, GUATEMALA CITY, GU, 01015
BICKFORD RICHARD Director 5 AVE 5-55 ZONA 14 EUROPLAZA TORRE 2 NIVEL, 2 GUATEMALA CITU GUATEMALA
BERGER ANDRES Agent 3111 STIRLING RD, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 23 AVE 0-53 ZONA 15 VH 2, GUATEMALA CITY, GUATEMALA 01015 GT -
CHANGE OF MAILING ADDRESS 2013-01-10 23 AVE 0-53 ZONA 15 VH 2, GUATEMALA CITY, GUATEMALA 01015 GT -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-10
Domestic Profit 2012-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State