Search icon

MEGA LEADER INC. - Florida Company Profile

Company Details

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

MEGA LEADER 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: 30 Nov 2007 (17 years ago)
Document Number: P07000128119
FEI/EIN Number 261501795

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

Address: 4460 NW 107th Ave Apt 206, Doral, FL, 33178-1884, US
Mail Address: 650 Bellevue Way NE,, C/O Annie GU, Bellevue, WA, 98004, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jiang Celine L President 650 Bellevue Way NE,, Bellevue, WA, 98004
Jiang Celine L Secretary 650 Bellevue Way NE,, Bellevue, WA, 98004
Jiang Celine L Treasurer 650 Bellevue Way NE,, Bellevue, WA, 98004
Jiang Celine L Director 650 Bellevue Way NE,, Bellevue, WA, 98004
JIANG CELINE L Agent 3100 NW 72 AVE., MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 4460 NW 107th Ave Apt 206, Doral, FL 33178-1884 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 4460 NW 107th Ave Apt 206, Doral, FL 33178-1884 -
REGISTERED AGENT NAME CHANGED 2010-01-26 JIANG, CELINE L -
REGISTERED AGENT ADDRESS CHANGED 2010-01-26 3100 NW 72 AVE., #106, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-20

Date of last update: 03 May 2025

Sources: Florida Department of State