Search icon

MEGA CONSTRUCCION GROUP, INC.

Company Details

Entity Name: MEGA CONSTRUCCION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000011983
FEI/EIN Number 651102508
Address: 2248 NE 123 ST, NORTH MIAMI BEACH, FL, 33181
Mail Address: 2248 NE 123 ST, NORTH MIAMI BEACH, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SPIEGEL YOSEF S Agent 2248 NE 123 ST, NORTH MIAMI BEACH, FL, 33181

President

Name Role Address
SPIEGEL ABRAHAM S President 2248 NE 123 ST, NORTH MIAMI BEACH, FL, 33181

Director

Name Role Address
SPIEGEL ABRAHAM S Director 2248 NE 123 ST, NORTH MIAMI BEACH, FL, 33181
SPIEGEL YOSEF S Director 2248 NE 123 ST, NORTH MIAMI BEACH, FL, 33181

Vice President

Name Role Address
SPIEGEL YOSEF S Vice President 2248 NE 123 ST, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-10-29 2248 NE 123 ST, NORTH MIAMI BEACH, FL 33181 No data
CHANGE OF MAILING ADDRESS 2002-10-29 2248 NE 123 ST, NORTH MIAMI BEACH, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2002-10-29 SPIEGEL, YOSEF S No data
REGISTERED AGENT ADDRESS CHANGED 2002-10-29 2248 NE 123 ST, NORTH MIAMI BEACH, FL 33181 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000012983 LAPSED 01-23076 CC 05 COUNTY-MIAMI-DADE 2001-12-27 2007-01-14 $7,935.86 THE MIAMI HEALD PUBLISHING COMPANY, 1 HERALD PLAZA, MIAMI, FL 33132

Documents

Name Date
ANNUAL REPORT 2002-10-29
DEBIT MEMO 2001-04-06
Domestic Profit 2001-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State