Search icon

MERCO INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MERCO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCO INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2012 (13 years ago)
Document Number: P98000011861
FEI/EIN Number 650891700

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

Mail Address: PO BOX 526563, MIAMI, FL, 33152-6563, US
Address: 11800 N.W. 102 nd Road, SUITE 1, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Artaza Jorge S Director 11800 N.W. 102 nd Road, MEDLEY, FL, 33178
REYES DIANA Agent 3641 TORREMOLINOS AVE, DORAL, FL, 331782916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074331 MERCO ENTERTAINMENT EXPIRED 2019-07-08 2024-12-31 - 7225 NW 25TH ST, SUITE 206, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 11800 N.W. 102 nd Road, SUITE 1, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 3641 TORREMOLINOS AVE, DORAL, FL 33178-2916 -
REGISTERED AGENT NAME CHANGED 2017-08-21 REYES, DIANA -
AMENDMENT 2012-05-09 - -
AMENDMENT 2009-09-01 - -
AMENDMENT 2009-03-25 - -
AMENDMENT 2008-04-09 - -
AMENDMENT 2002-12-20 - -
CHANGE OF MAILING ADDRESS 2000-04-12 11800 N.W. 102 nd Road, SUITE 1, MEDLEY, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-08-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State