Search icon

MEGA M'S INC. - Florida Company Profile

Company Details

Entity Name: MEGA M'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGA M'S 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: 11 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000064536
FEI/EIN Number 20-0286175

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

Address: 2000 South Dixie Hwy, Miami, FL, 33133, US
Mail Address: 2000 South Dixie Hwy, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALENCIA Jose Miguel President 2000 South Dixie Hwy, Miami, FL, 33133
Vidal Victor L Agent 2000 South Dixie Hwy, Miami, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2000 South Dixie Hwy, Suite 205, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 2000 South Dixie Hwy, Suite 205, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-04-27 2000 South Dixie Hwy, Suite 205, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Vidal, Victor L -
REINSTATEMENT 2006-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-08-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001598664 TERMINATED 1000000401495 MIAMI-DADE 2013-10-28 2033-10-31 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000389901 TERMINATED 1000000265159 MIAMI-DADE 2012-04-18 2032-05-09 $ 995.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State