Search icon

ME PRODUCTS INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: ME PRODUCTS INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ME PRODUCTS INTERNATIONAL 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: 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: 13 May 2013 (12 years ago)
Date of dissolution: 19 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2017 (7 years ago)
Document Number: L13000069944
FEI/EIN Number 462813011

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

Address: 11171 SAVANNAH LANDING CIR, ORLANDO, FL, 32832, US
Mail Address: 11171 SAVANNAH LANDING CIR, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENAL C.A. Managing Member CARR 18, OFFIC B1, BARQUISIMO, LARA VENEZUELA, AL
MENDEZ EDUARDO Managing Member 11171 SAVANNAH LANDING CIRCLE, ORLANDO, FL, 32823
CENTRO INTEGRAL DE COMPUTACION CA Managing Member AVE 11, BLVD. D1, SAN FELIPE, YARACUY, VENZUEL, AL
MENDEZ EDUARDO Agent 11171 Savannah Landing Cir, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-02 11171 Savannah Landing Cir, ORLANDO, FL 32832 -
REINSTATEMENT 2015-10-02 - -
REGISTERED AGENT NAME CHANGED 2015-10-02 MENDEZ, EDUARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2016-09-27
REINSTATEMENT 2015-10-02
REINSTATEMENT 2014-10-01
LC Amendment 2014-04-15
LC Amendment 2013-07-09
Florida Limited Liability 2013-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State