Search icon

MESEE, INC. - Florida Company Profile

Company Details

Entity Name: MESEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MESEE, 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: 06 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2011 (14 years ago)
Document Number: P11000044117
FEI/EIN Number 300692302

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

Mail Address: C/O JIMENEZ LAW OFFICES, P.A., 205 SE 20TH STREET, FORT LAUDERDALE, FL, 33316, US
Address: CONTINUUM NORTH TOWER, 50 SOUTH POINTE DRIVE, MIAMI BEACH, FL, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ LAW OFFICES, P.A. Agent -
VANDEWIELE MICHELINE President CONTINUUM NORTH TOWER, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 CONTINUUM NORTH TOWER, 50 SOUTH POINTE DRIVE, #2101, MIAMI BEACH, FL, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-04-21 CONTINUUM NORTH TOWER, 50 SOUTH POINTE DRIVE, #2101, MIAMI BEACH, FL, FL 33139 -
REGISTERED AGENT NAME CHANGED 2022-04-27 JIMENEZ LAW OFFICES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 205 SE 20TH STREET, Fort Lauderdale, FL 33316 -
AMENDMENT 2011-06-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State