Search icon

ME INTERNATIONAL GROUP LLC. - Florida Company Profile

Company Details

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

ME INTERNATIONAL GROUP 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: 02 Jul 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Jul 2013 (12 years ago)
Document Number: L13000097324
FEI/EIN Number 463187877

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

Address: 10784 CITRON OAKS DR, ORLANDO, FL, 32836, US
Mail Address: 10784 CITRON OAKS DR, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESHAGHAYAN MEHDI Manager 10784 CITRON OAKS DRIVE, ORLANDO, FL, 32836
Mohammad Ali Eshaghayan Manager 10784 Citron Oaks Drive, Orlando, FL, 32836
ESHAGHAYAN MEHDI Agent 10784 Citron Oaks Drive, Orlando, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 10784 Citron Oaks Drive, Orlando, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-20 10784 CITRON OAKS DR, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2021-08-20 10784 CITRON OAKS DR, ORLANDO, FL 32836 -
CONVERSION 2013-07-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000063511. CONVERSION NUMBER 900000132889

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State