Entity Name: | MIDDLE EAST CORNER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Dec 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P07000131701 |
FEI/EIN Number | 261564519 |
Address: | 401 BISCAYNE BLVD #209, MIAMI, FL, 33132 |
Mail Address: | 401 BISCAYNE BLVD #209, MIAMI, FL, 33132 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOHSEN ADIB | Agent | 49 NEWPORT DR, NANUET, NY, FL, 10954 |
Name | Role | Address |
---|---|---|
MOHSEN ADIB | President | 49 NEWPORT DR, NANUET, NY, 10954 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08106900242 | MIDDLE EAST CONNECTION & CROQUE MONSIEUR | EXPIRED | 2008-04-15 | 2013-12-31 | No data | 401 BISCAYNE BLVD. #209, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-15 | 401 BISCAYNE BLVD #209, MIAMI, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-15 | 401 BISCAYNE BLVD #209, MIAMI, FL 33132 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-15 | 49 NEWPORT DR, NANUET, NY, FL 10954 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001141487 | LAPSED | 09-63060-CA-20 | 11TH JUDICIAL CIRCUIT COURT | 2010-11-08 | 2015-12-27 | $1,291,513.26 | BAYSIDE MARKETPLACE, LLC, 110 NORTH WACKER DRIVE, CHICAGO, IL 60606 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-15 |
Domestic Profit | 2007-12-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State