Search icon

MEL-MEG'S PRODUCE, INC.

Company Details

Entity Name: MEL-MEG'S PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000036254
FEI/EIN Number 651001626
Address: 14735 SW 168TH TERR., MIAMI, FL, 33187
Mail Address: 13081 S.W. 88 STREET, MIAMI, FL, 33186
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOLEDO RENIER Agent 13081 S.W. 88 STREET, MIAMI, FL, 33186

President

Name Role Address
TOLEDO RENIER President 14735 SW 168TH TERR., MIAMI, FL, 33187

Director

Name Role Address
TOLEDO RENIER Director 14735 SW 168TH TERR., MIAMI, FL, 33187
TOLEDO ONDINA Director 14735 SW 168TH TERR., MIAMI, FL, 33187

Vice President

Name Role Address
TOLEDO ONDINA Vice President 14735 SW 168TH TERR., MIAMI, FL, 33187

Treasurer

Name Role Address
TOLEDO ONDINA Treasurer 14735 SW 168TH TERR., MIAMI, FL, 33187

Secretary

Name Role Address
TOLEDO ONDINA Secretary 14735 SW 168TH TERR., MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2003-06-02 14735 SW 168TH TERR., MIAMI, FL 33187 No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-02 13081 S.W. 88 STREET, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000641329 TERMINATED 1000000234047 DADE 2011-09-23 2031-09-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-03
Domestic Profit 2000-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State