Entity Name: | MEI 1007, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
MEI 1007, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 06 Oct 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L09000096394 |
FEI/EIN Number |
46-0523918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 455 NE 24TH ST, APT 223, MIAMI, FL 33137 |
Mail Address: | 455 NE 24TH ST, APT 223, MIAMI, FL 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRO BIAGGI, ALI R | Manager | 5875 COLLINS AVE. #1007, MIAMI BEACH, FL 33140 |
BIGOTT DE CASTRO, EDITH C | Manager | 5875 COLLINS AVE. #1007, MIAMI BEACH, FL 33140 |
Bigott, Katherine A. | Manager | 5875 COLLINS AVE., #1007 MIAMI BEACH, FL 33140 |
CORPWIZ REGISTERED AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000030078 | ASFALCAN, C.A. | EXPIRED | 2018-03-03 | 2023-12-31 | - | 2500 BISCAYNE BLVD APT 808, MIAMI, FL, 33137 |
G18000029811 | ASFALTO LA CANDELARIA CA | EXPIRED | 2018-03-02 | 2023-12-31 | - | 2500 BISCAYNE BLVD., #808, MIAMI, FL, 33137 |
G12000005013 | ASFALTO LA CANDELARIA | EXPIRED | 2012-01-13 | 2017-12-31 | - | 5875 COLLINS AVE., #1007, MIAMI BEACH, FL, 33140 |
G12000005024 | ASFALTO LA CANDELARIA CA | EXPIRED | 2012-01-13 | 2017-12-31 | - | 5875 COLLINS AVE., #1007, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1989 NW 88TH COURT, SUITE 101, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 455 NE 24TH ST, APT 223, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | CORPWIZ REGISTERED AGENTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 455 NE 24TH ST, APT 223, MIAMI, FL 33137 | - |
REINSTATEMENT | 2020-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-06-30 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-04-13 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State