Search icon

MEKA SYSTEMS, INC.

Company Details

Entity Name: MEKA SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2007 (18 years ago)
Date of dissolution: 15 Jul 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2009 (16 years ago)
Document Number: P07000056556
FEI/EIN Number 208920460
Address: 5280 SW 153 CT, MIAMI, FL, 33185
Mail Address: 5280 SW 153 CT, SUITE A, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORA JORGE Agent 5280 SW 153 CT, MIAMI, FL, 33185

Vice President

Name Role Address
PEREZ ADRIANA A Vice President 5280 SW 153 CT, MIAMI, FL, 33185

President

Name Role Address
MORA JORGE President 5280 SW 153 CT, MIAMI, FL, 33185

Secretary

Name Role Address
MORA JORGE Secretary 5280 SW 153 CT, MIAMI, FL, 33185

Treasurer

Name Role Address
MORA JORGE Treasurer 5280 SW 153 CT, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08029900332 SENSUALITY CORNER EXPIRED 2008-01-29 2013-12-31 No data SENSUALITY CORNER, 5280 S.W. 153 COURT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-07-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-06 5280 SW 153 CT, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2008-02-06 5280 SW 153 CT, MIAMI, FL 33185 No data
REGISTERED AGENT NAME CHANGED 2008-02-06 MORA, JORGE No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-06 5280 SW 153 CT, MIAMI, FL 33185 No data

Documents

Name Date
Voluntary Dissolution 2009-07-15
ANNUAL REPORT 2008-02-06
Domestic Profit 2007-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State