Search icon

MEX, INC. - Florida Company Profile

Company Details

Entity Name: MEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEX, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 23 Jan 1985 (40 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M10369
FEI/EIN Number 592485448

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

Address: 5770 SW 74 TERRACE, SOUTH MIAMI, FL, 33143
Mail Address: 5770 SW 74 TERRACE, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE THOMAS A Vice President 5770 S.W. 74 TERRACE, SOUTH MIAMI, FL, 33143
PADILLA ANTONIO Secretary 17255 SW 95 AVENUE, APT 162A, MIAMI, FL, 33157
PADILLA ANTONIO Treasurer 17255 SW 95 AVENUE, APT 162A, MIAMI, FL, 33157
LEDER NATHAN IP Agent 1330 S.E. 4TH AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 5770 SW 74 TERRACE, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2009-04-27 5770 SW 74 TERRACE, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-02 1330 S.E. 4TH AVENUE, SUITE G, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2005-02-02 LEDER N, ATHAN I P.A. -
REINSTATEMENT 1996-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000140767 ACTIVE 1000000252775 DADE 2012-02-22 2032-03-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-07-09
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-05-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State