Search icon

325 MERIDIAN, INC. - Florida Company Profile

Company Details

Entity Name: 325 MERIDIAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

325 MERIDIAN, 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: 07 Nov 1995 (29 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000085454
Address: 1101 S.W. 126TH PLACE, MIAMI, FL, 33184
Mail Address: 1101 S.W. 126TH PLACE, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMEILLAN JOEL Vice President % P.O. BOX 41, NAHANT, MA, 01908
SANCHEZ RICARDO L President 1101 S.W. 126TH PLACE, MIAMI, FL, 33184
SANCHEZ RICARDO L Director 1101 S.W. 126TH PLACE, MIAMI, FL, 33184
LOPEZ JOHN F Vice President 11811 S.W. 108TH TERRACE, MIAMI, FL, 33186
LOPEZ JOHN F Director 11811 S.W. 108TH TERRACE, MIAMI, FL, 33186
MONEO GEORGE L Treasurer P.O. BOX 144735, CORAL GABLES, FL, 33114
MONEO GEORGE L Director P.O. BOX 144735, CORAL GABLES, FL, 33114
SANCHEZ FERNANDO J Secretary 1101 S.W. 126TH PLACE, MIAMI, FL, 33184
SANCHEZ FERNANDO J Director 1101 S.W. 126TH PLACE, MIAMI, FL, 33184
SOMEILLAN JOEL Director % P.O. BOX 41, NAHANT, MA, 01908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State