Search icon

MEGAN BAY DEVELOPMENT CORP.

Company Details

Entity Name: MEGAN BAY DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000017815
FEI/EIN Number 651087333
Address: 12981 NEVADA ST, CORAL GABLES, FL, 33156
Mail Address: 12981 NEVADA STREET, CORAL GABLES, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PARLADE ALBERTO J Agent 7050 SW 86 AVE, MIAMI, FL, 33143

President

Name Role Address
VAZQUEZ OSMARA President 12981 NEVADA ST, CORAL GABLES, FL, 33156

Secretary

Name Role Address
VAZQUEZ OSMARA Secretary 12981 NEVADA ST, CORAL GABLES, FL, 33156

Treasurer

Name Role Address
VAZQUEZ OSMARA Treasurer 12981 NEVADA ST, CORAL GABLES, FL, 33156

Director

Name Role Address
VAZQUEZ OSMARA Director 12981 NEVADA ST, CORAL GABLES, FL, 33156
VAZQUEZ MICHAEL J Director 360 RIDGEWOOD ROAD, MIAMI, FL, 33149

Vice President

Name Role Address
VAZQUEZ MICHAEL J Vice President 360 RIDGEWOOD ROAD, MIAMI, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 12981 NEVADA ST, CORAL GABLES, FL 33156 No data
CHANGE OF MAILING ADDRESS 2009-01-15 12981 NEVADA ST, CORAL GABLES, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 7050 SW 86 AVE, MIAMI, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State