Entity Name: | MERIDA MERIDIAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Apr 2004 (21 years ago) |
Branch of: | MERIDA MERIDIAN, INC., NEW YORK (Company Number 472927) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | F04000002088 |
FEI/EIN Number | 161105538 |
Address: | 1 Design Center Place, BOSTON, MA, 02210, US |
Mail Address: | 1 Design Center Place, BOSTON, MA, 02210, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SAMEL HIRAM M | President | 643 SUMMER ST, BOSTON, MA, 02210 |
Name | Role | Address |
---|---|---|
SAMEL HIRAM M | Chairman | 643 SUMMER ST, BOSTON, MA, 02210 |
CONNOLLY CATHERINE | Chairman | 643 SUMMER STREET, BOSTON, MA, 02210 |
SEGAL ROBERT | Chairman | 643 SUMMER STREET, BOSTON, MA, 02210 |
Name | Role | Address |
---|---|---|
SAMEL HIRAM M | Director | 643 SUMMER ST, BOSTON, MA, 02210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 1 Design Center Place, Suite 714, BOSTON, MA 02210 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-19 | 1 Design Center Place, Suite 714, BOSTON, MA 02210 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-07-06 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-01-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State