Search icon

MECCA WIRELESS CO.

Company Details

Entity Name: MECCA WIRELESS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 May 2007 (18 years ago)
Date of dissolution: 07 Mar 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: P07000063020
FEI/EIN Number 900460711
Address: 14720 N.E. 6TH AVENUE, MIAMI, FL, 33161, US
Mail Address: 14720 N.E. 6TH AVENUE, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEMOINE CHARLES J Agent 14720 NE 6TH AVE, MIAMI, FL, 33161

Director

Name Role Address
DARBOUZE ELANORD Director 14720 N,E. 6TH AVENUE, MIAMI, FL, 33161
LEMOINE CHARLES Director 14720 N.E. 6TH AVENUE, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08052900135 1 STOP WIRELESS EXPIRED 2008-02-20 2013-12-31 No data 15044 NE 6TH AVE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CONVERSION 2017-03-07 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000051615. CONVERSION NUMBER 700000169297
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 14720 N.E. 6TH AVENUE, MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2016-03-29 14720 N.E. 6TH AVENUE, MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 14720 NE 6TH AVE, MIAMI, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2008-08-28 LEMOINE, CHARLES JD No data
AMENDMENT 2007-08-27 No data No data

Documents

Name Date
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-07-26
ANNUAL REPORT 2008-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State