Search icon

MEGALED GLOBAL LLC - Florida Company Profile

Company Details

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

MEGALED GLOBAL 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: 15 Dec 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: L16000226667
FEI/EIN Number 81-4720521

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

Address: 616 4th Key Dr, FT LAUDERDALE, FL, 33304, US
Mail Address: 616 4th Key Dr, FT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAKIOTIS STYLIANOS Manager 616 4th Key Dr, FT LAUDERDALE, FL, 33304
Sakiotou Kalliopi Auth 616 4th Key Dr, FT LAUDERDALE, FL, 33304
James Morrissey Agent 1750 NE 39th St Oakland Park, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 1750 NE 39th St Oakland Park, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2021-04-12 James, Morrissey -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 616 4th Key Dr, FT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2020-06-17 616 4th Key Dr, FT LAUDERDALE, FL 33304 -
LC NAME CHANGE 2017-02-02 MEGALED GLOBAL LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State