Search icon

MEGA IMPORT SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: MEGA IMPORT SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGA IMPORT SUPPLY, 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: 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: 07 Aug 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000074671
FEI/EIN Number 651031454

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

Address: 5975 NW 109 AVE, # 10, MIAMI, FL, 33178, US
Mail Address: 5975 NW 109 AVE, # 10, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LORENZO President 5975 NW 109 AVE, # 10, MIAMI, FL, 33178
MARTINEZ LORENZO Secretary 5975 NW 109 AVE, # 10, MIAMI, FL, 33178
MARTINEZ LORENZO Treasurer 5975 NW 109 AVE, # 10, MIAMI, FL, 33178
MARTINEZ LORENZO Director 5975 NW 109 AVE, # 10, MIAMI, FL, 33178
PORRAS VALENTIN Vice President 5975 NW 109 AVE, # 10, MIAMI, FL, 33178
PORRAS VALENTIN Director 5975 NW 109 AVE, # 10, MIAMI, FL, 33178
MEDEROS RALPH Agent 4114 NW 4TH TERRACE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 5975 NW 109 AVE, # 10, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-04-27 5975 NW 109 AVE, # 10, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2002-03-28 MEDEROS, RALPH -
REGISTERED AGENT ADDRESS CHANGED 2002-03-28 4114 NW 4TH TERRACE, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000095177 TERMINATED 1000000045144 43799 880 2007-03-26 2027-04-04 $ 3,550.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-12-20
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State