Search icon

MENAN1, INC. - Florida Company Profile

Company Details

Entity Name: MENAN1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENAN1, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jul 2007 (18 years ago)
Document Number: P05000117062
FEI/EIN Number 203607922

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

Mail Address: 5805 BLUE LAGOON DR, SUITE 200, MIAMI, FL, 33126
Address: 657 White Oak Circle, HARRISONBURG, VA, 22801, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR, RIGGS AND INGRAM LLC Agent 5805 BLUE LAGOON DR, MIAMI, FL, 33126
MARTINEZ NABONASAR President 657 White Oak Circle, HARRISONBURG, VA, 22801
GONZALEZ MARIA Vice President 657 White Oak Circle, HARRISONBURG, VA, 22801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 657 White Oak Circle, HARRISONBURG, VA 22801 -
REGISTERED AGENT NAME CHANGED 2023-04-01 CARR, RIGGS AND INGRAM LLC -
NAME CHANGE AMENDMENT 2007-07-05 MENAN1, INC. -
CHANGE OF MAILING ADDRESS 2007-04-30 657 White Oak Circle, HARRISONBURG, VA 22801 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 5805 BLUE LAGOON DR, SUITE 200, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State