Search icon

MKEZ WEB HOSTING INC.

Company Details

Entity Name: MKEZ WEB HOSTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000015862
FEI/EIN Number 271975352
Address: 11533 SW 137th Passage, MIAMI, FL, 33186, US
Mail Address: 11533 SW 137th Passage, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROMERO KLEBER Agent 11533 SW 137th Passage, MIAMI, FL, 33186

President

Name Role Address
ROMERO KLEBER G President 11533 SW 137th Passage, MIAMI, FL, 33186

Vice President

Name Role Address
GIL ELIEVA G Vice President 11533 SW 137th Passage, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085348 I24WEB EXPIRED 2013-08-27 2018-12-31 No data 10515 SW 154 CT #1, MIAMI, FL, 33196
G13000020177 SEO4MIAMI EXPIRED 2013-02-27 2018-12-31 No data 10515 SW 154 CT #1, MIAMI, FL, 33196
G13000018699 SO4MIAMI EXPIRED 2013-02-22 2018-12-31 No data 10515 SW 154 CT #1, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 11533 SW 137th Passage, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2015-04-22 11533 SW 137th Passage, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 11533 SW 137th Passage, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-04
Domestic Profit 2010-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State