Search icon

MERIT MACHINERY, INC. - Florida Company Profile

Company Details

Entity Name: MERIT MACHINERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERIT MACHINERY, 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: 12 May 1992 (33 years ago)
Date of dissolution: 07 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: V35520
FEI/EIN Number 650331804

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

Address: 7662 SW 144TH TERR, MIAMI, FL, 33158, US
Mail Address: 7662 SW 144TH TER, MIAMI, FL, 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ Adrian M President 7662 SW 144TH TERR, MIAMI, FL, 33158
Sanchez Gordana M Vice President 7662 SW 144TH TERR, MIAMI, FL, 33158
Sanchez Adrian M Agent 3051 Lucaya Street, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-07 - -
REGISTERED AGENT NAME CHANGED 2015-04-19 Sanchez, Adrian M -
REGISTERED AGENT ADDRESS CHANGED 2015-04-19 3051 Lucaya Street, MIAMI, FL 33133 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-26 7662 SW 144TH TERR, MIAMI, FL 33158 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-07
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-07
AMENDED ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State