Entity Name: | THE MERIDIANA GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE MERIDIANA GROUP, 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: | 03 Sep 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P13000072891 |
FEI/EIN Number |
90-1014304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19275 Biscayne Blvd., Suite 202, AVENTURA, FL, 33180, US |
Mail Address: | 20533 BISCAYNE BLVD, STE 4-964, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCHI STEFANO | President | 20533 BISCAYNE BLVD. STE 4-964, AVENTURA, FL, 33180 |
MARCHI STEFANO | Agent | 20533 BISCAYNE BLVD, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-01 | 19275 Biscayne Blvd., Suite 202, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2014-12-01 | 19275 Biscayne Blvd., Suite 202, AVENTURA, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-11 |
AMENDED ANNUAL REPORT | 2014-12-01 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State