Search icon

MIDEAST GOURMET CONNECTION, INC. - Florida Company Profile

Company Details

Entity Name: MIDEAST GOURMET CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDEAST GOURMET CONNECTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 2000 (25 years ago)
Document Number: P00000024512
FEI/EIN Number 65-0994402

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

Address: 3948 Adra ave, MIAMI, FL, 33178, US
Mail Address: 3948 Adra AVENUE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NADER SAMI President 3948 Adra AVE., MIAMI, FL, 33178
NADER SAMI Agent 3948 Adra ave, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006141 DENTI INTERNATIONAL DISTRIBUTORS EXPIRED 2010-01-20 2015-12-31 - 3308 TORREMOLINOS AVE., DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 3948 Adra ave, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-03-10 3948 Adra ave, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 3948 Adra ave, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State