Search icon

MEGA STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: MEGA STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGA STORAGE, 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: 16 Dec 2004 (20 years ago)
Date of dissolution: 24 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2014 (10 years ago)
Document Number: P04000169147
FEI/EIN Number 010825498

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

Address: 8323 NW 12TH STREET, SUITE 210, DORAL, FL, 33126
Mail Address: 8323 NW 12TH STREET, SUITE 210, DORAL, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ CESAR J President 8323 NW 12TH STREET, SUITE 210, DORAL, FL, 33126
ALVAREZ CESAR J Agent 8323 NW 12TH STREET, SUITE 210, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 8323 NW 12TH STREET, SUITE 210, DORAL, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-30 8323 NW 12TH STREET, SUITE 210, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2012-11-30 8323 NW 12TH STREET, SUITE 210, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2008-04-15 ALVAREZ, CESAR J -

Documents

Name Date
Voluntary Dissolution 2014-12-24
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State