Search icon

MEPIC, CORP.

Company Details

Entity Name: MEPIC, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 2004 (21 years ago)
Date of dissolution: 11 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 11 Jan 2012 (13 years ago)
Document Number: P04000084753
FEI/EIN Number 201180788
Address: 598 NW 54TH ST., MIAMI, FL, 33127
Mail Address: 598 NW 54TH ST., MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MEDINA EDGAR Agent 598 NW 54TH ST., MIAMI, FL, 33127

President

Name Role Address
MEDINA EDGAR President 598 NW 54TH ST., MIAMI, FL, 33127

Vice President

Name Role Address
MEDINA RONALD Vice President 598 NW 54TH ST., MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-01-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-09 598 NW 54TH ST., MIAMI, FL 33127 No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-26 598 NW 54TH ST., MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2006-07-26 598 NW 54TH ST., MIAMI, FL 33127 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000190259 TERMINATED 1000000256707 DADE 2012-03-07 2022-03-14 $ 406.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORAPVDWN 2012-01-11
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-08-11
Domestic Profit 2004-05-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State