Search icon

MENA DELIVERY, LLC

Company Details

Entity Name: MENA DELIVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2015 (9 years ago)
Document Number: L13000169763
FEI/EIN Number 46-4273015
Address: 614 Michael ave, Lehigh Acres, FL, 33936, US
Mail Address: 614 Michael ave, Lehigh Acres, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Mena Roberto Agent 614 Michael ave, Lehigh Acres, FL, 33936

Managing Member

Name Role Address
MENA ROBERTO Managing Member 614 Michael ave, Lehigh Acres, FL, 33936

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054242 ARANY'S PLACE EXPIRED 2018-05-01 2023-12-31 No data 10300 SUNSET DRIVE, STE 140, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 614 Michael ave, Lehigh Acres, FL 33936 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 614 Michael ave, Lehigh Acres, FL 33936 No data
CHANGE OF MAILING ADDRESS 2025-01-08 614 Michael ave, Lehigh Acres, FL 33936 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 1403 NW 30TH AVE, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2021-04-05 1403 NW 30TH AVE, MIAMI, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 1403 NW 30TH AVE, MIAMI, FL 33125 No data
REGISTERED AGENT NAME CHANGED 2019-04-03 Mena, Roberto No data
REINSTATEMENT 2015-08-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State