Search icon

MEIGA LLC - Florida Company Profile

Company Details

Entity Name: MEIGA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEIGA 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 28 Aug 2012 (13 years ago)
Document Number: L12000110784
FEI/EIN Number 46-0893174

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

Address: 2706 Edgewater ct, Weston, FL, 33332, US
Mail Address: 2706 Edgewater ct, Weston, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JUAN Manager 2706 Edgewater ct, Weston, FL, 33332
GARCIA Juan Agent 2706 Edgewater ct, Weston, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 2706 Edgewater ct, Weston, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 2706 Edgewater ct, Weston, FL 33332 -
CHANGE OF MAILING ADDRESS 2025-01-03 2706 Edgewater ct, Weston, FL 33332 -
REGISTERED AGENT NAME CHANGED 2025-01-03 GARCIA, Juan -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 7607 Colony Lake Drive, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2022-02-22 7607 Colony Lake Drive, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 7607 Colony Lake Drive, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2021-01-10 GARCIA, Alejandro -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State