Search icon

MEGAMOVIL CELLULAR USA INC.

Company Details

Entity Name: MEGAMOVIL CELLULAR USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000054706
FEI/EIN Number 651109318
Address: 11640 NW 76TH TERRACE, MIAMI, FL, 33178
Mail Address: 11640 NW 76TH TERRACE, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREIRA YURI Agent 11640 NW 76TH TERRACE, MIAMI, FL, 33178

President

Name Role Address
PEREIRA YURI President 11640 NW 76TH TERRACE, MIAMI, FL, 33178

Vice President

Name Role Address
PEREIRA YURI Vice President 11640 NW 76TH TERRACE, MIAMI, FL, 33178
GARCIA CARLOS G Vice President 11640 NW 76TH TERRACE, MIAMI, FL, 33178

Secretary

Name Role Address
PEREIRA YURI Secretary 11640 NW 76TH TERRACE, MIAMI, FL, 33178

Treasurer

Name Role Address
PEREIRA YURI Treasurer 11640 NW 76TH TERRACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 11640 NW 76TH TERRACE, MIAMI, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-17 11640 NW 76TH TERRACE, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2006-02-17 11640 NW 76TH TERRACE, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2005-03-01 PEREIRA, YURI No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000528276 LAPSED 2008-13230-CA-04 MIAMI-DADE 2009-12-09 2017-07-30 $71,060.56 ELAVON, INC. F/K/A NOVA INFORMATION SYSTEMS, 1 CONCOURSE PKWY NE, STE 300, ATLANTA GA 30328

Documents

Name Date
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-02-13
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State