Search icon

MIDDLE EAST CORNER INC

Company Details

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

Agent

Name Role Address
MOHSEN ADIB Agent 49 NEWPORT DR, NANUET, NY, FL, 10954

President

Name Role Address
MOHSEN ADIB President 49 NEWPORT DR, NANUET, NY, 10954

Fictitious Names

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

Events

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

Debts

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

Documents

Name Date
ANNUAL REPORT 2008-04-15
Domestic Profit 2007-12-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State