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 |
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 |
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 |
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 | - | - |
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