Search icon

MEGA CAPTIONS, INC.

Company Details

Entity Name: MEGA CAPTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
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
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

Agent

Name Role Address
CARRANZA FERNANDO Agent 2660 SW 150th Court, MIAMI, FL, 33185

President

Name Role Address
CARRANZA FERNANDO President 2660 SW 150th Court, MIAMI, Fl, 33185

Director

Name Role Address
CARRANZA FERNANDO Director 2660 SW 150th Court, MIAMI, Fl, 33185
IGLESIAS CORINA Director 2660 SW 150th Court, MIAMI, Fl, 33185
SCHVARTZMAN EMMANUEL Director 184 CURTIS PARKWAY, MIAMI SPRINGS, FL, 33166

Vice President

Name Role Address
IGLESIAS CORINA Vice President 2660 SW 150th Court, MIAMI, Fl, 33185

Secretary

Name Role Address
SCHVARTZMAN EMMANUEL Secretary 184 CURTIS PARKWAY, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-29 2660 SW 150th Court, MIAMI, Florida 33185 AF No data
CHANGE OF MAILING ADDRESS 2013-05-29 2660 SW 150th Court, MIAMI, Florida 33185 AF No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-29 2660 SW 150th Court, MIAMI, FL 33185 No data
AMENDMENT AND NAME CHANGE 2010-07-12 MEGA CAPTIONS, INC. No data
AMENDMENT 2005-11-22 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State