Entity Name: | MEGA CAPTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 22 Jul 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | N05000007484 |
FEI/EIN Number |
203326215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2660 SW 150th Court, MIAMI, Fl, 33185, AF |
Mail Address: | 2660 SW 150th Court, MIAMI, Fl, 33185, AF |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRANZA FERNANDO | President | 2660 SW 150th Court, MIAMI, Fl, 33185 |
CARRANZA FERNANDO | Director | 2660 SW 150th Court, MIAMI, Fl, 33185 |
IGLESIAS CORINA | Vice President | 2660 SW 150th Court, MIAMI, Fl, 33185 |
IGLESIAS CORINA | Director | 2660 SW 150th Court, MIAMI, Fl, 33185 |
SCHVARTZMAN EMMANUEL | Secretary | 184 CURTIS PARKWAY, MIAMI SPRINGS, FL, 33166 |
SCHVARTZMAN EMMANUEL | Director | 184 CURTIS PARKWAY, MIAMI SPRINGS, FL, 33166 |
CARRANZA FERNANDO | Agent | 2660 SW 150th Court, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-29 | 2660 SW 150th Court, MIAMI, Florida 33185 AF | - |
CHANGE OF MAILING ADDRESS | 2013-05-29 | 2660 SW 150th Court, MIAMI, Florida 33185 AF | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-29 | 2660 SW 150th Court, MIAMI, FL 33185 | - |
AMENDMENT AND NAME CHANGE | 2010-07-12 | MEGA CAPTIONS, INC. | - |
AMENDMENT | 2005-11-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-29 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
Amendment and Name Change | 2010-07-12 |
ANNUAL REPORT | 2010-05-10 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-05-16 |
Amendment | 2005-11-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State