Search icon

MENA PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: MENA PARTNERS, 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: 09 Oct 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N08000009365
FEI/EIN Number 263476684

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

Address: 209 E. Liberty Drive, Wheaton, IL, 60187, US
Mail Address: 209 E. Liberty Drive, Wheaton, IL, 60187, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SECREST RYAN President 4465 32nd St, San Diego, CA, 92116
BASSOUS RONNIE S Vice President 591 Evernia St, West Palm Beach, FL, 33401
CHILDERS MATTHEW Secretary 591 Evernia St, West Palm Beach, FL, 33401
Secrest Ryan Agent 591 Evernia St, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047606 MENA PARTNERS EXPIRED 2011-05-18 2016-12-31 - 2061 NE 62ND STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-10 591 Evernia St, Apt 1411, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-09-10 209 E. Liberty Drive, Wheaton, IL 60187 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 209 E. Liberty Drive, Wheaton, IL 60187 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Secrest, Ryan -
NAME CHANGE AMENDMENT 2014-03-25 MENA PARTNERS, INC. -
AMENDMENT 2009-03-03 - -

Documents

Name Date
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-12-16
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-06-02
Name Change 2014-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State