Search icon

MEROLE FLORIDA 1, CORP. - Florida Company Profile

Company Details

Entity Name: MEROLE FLORIDA 1, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEROLE FLORIDA 1, CORP. 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: 24 Aug 2016 (9 years ago)
Date of dissolution: 02 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2021 (3 years ago)
Document Number: P16000070233
FEI/EIN Number 30-0951573

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

Address: 501 East Las Olas Blvd, Suite 300, Fort Lauderdale, FL, 33301, US
Mail Address: 501 East Las Olas Blvd, Suite 300, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN DANIEL ARY GALIANO Director 1925 BRICKELL AVE., STE. D205, MIAMI, FL, 33129
PEDRO MIGUEL BUSINESS CONSULTING LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 501 East Las Olas Blvd, Suite 300, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-29 501 East Las Olas Blvd, Suite 300, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 501 East Las Olas Blvd, Suite 300, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-06-30 PEDRO MIGUEL BUSINESS CONSULTING LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000072809 TERMINATED 1000000811662 DADE 2019-01-23 2039-01-30 $ 20,832.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State