Search icon

MEGA MOVING AND STORAGE, INC. - Florida Company Profile

Company Details

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

MEGA MOVING AND 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 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000069144
FEI/EIN Number 080233653

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

Address: 20444 NE 15TH CT, NORTH MIAMI BEACH, FL, 33179
Mail Address: 20444 NE 15TH CT, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAMI AMRAM President 20444 NE 15TH CT, NORTH MIAMI BEACH, FL, 33179
BEN-HUR YARIM Agent 20444 NE 15TH CT, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-03-26 BEN-HUR, YARIM -
CHANGE OF MAILING ADDRESS 2008-08-01 20444 NE 15TH CT, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-01 20444 NE 15TH CT, NORTH MIAMI BEACH, FL 33179 -
CANCEL ADM DISS/REV 2008-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-01 20444 NE 15TH CT, NORTH MIAMI BEACH, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001036992 LAPSED 09 L 0308 CIRCUIT COURT, COOK COUNTY, IL 2009-10-26 2015-11-09 $1,971.76 JANE MOGILEVSKY, 5 REVERE DR., 200, NORTHBROOK, IL 60062
J09002230844 LAPSED CO-WE-09-013217 BROWARD COUNTY 2009-08-27 2014-12-04 $2705.00 MR. ERIC D. HALL, 880 NW 86TH AVE., 828, PLANTATION, FLA, 33324

Documents

Name Date
ANNUAL REPORT 2009-03-26
REINSTATEMENT 2008-08-01
Domestic Profit 2006-05-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State