Search icon

MESLA CARRIER CORP - Florida Company Profile

Company Details

Entity Name: MESLA CARRIER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MESLA CARRIER CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000012698
FEI/EIN Number 274817141

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

Address: 18978 nw 57 ave, hialeah, FL, 33015, US
Mail Address: 18978 nw 57 ave, hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ ANDY President 18978 nw 57 ave, hialeah, FL, 33015
DE LA CRUZ GEONANNA Vice President 18978 nw 57 ave, hialeah, FL, 33015
RAMIREZ ANDY Agent 18978 nw 57 ave, hialeah, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 18978 nw 57 ave, 104, hialeah, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 18978 nw 57 ave, 104, hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2018-04-17 18978 nw 57 ave, 104, hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2018-04-17 RAMIREZ, ANDY -
REINSTATEMENT 2017-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-08-06 - -

Documents

Name Date
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-02-21
ANNUAL REPORT 2015-03-30
Amendment 2014-08-06
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-10
Domestic Profit 2011-02-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State