Search icon

MECAMAC, CORP

Company Details

Entity Name: MECAMAC, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Sep 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000077901
FEI/EIN Number 453158132
Address: 9101 West Okeechobee Rd, Hialeah Gardens, FL, 33016, US
Mail Address: 9101 West Okeechobee Rd, Hialeah Gardens, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALLE MAGALY Agent 9101 West Okeechobee Rd, Hialeah Gardens, FL, 33016

President

Name Role Address
VALLE MAGALY President 9101 West Okeechobee Rd, Hialeah Gardens, FL, 33016

Director

Name Role Address
VALLE MAGALY Director 9101 West Okeechobee Rd, Hialeah Gardens, FL, 33016
MENDEZ CARLOS A Director 9101 West Okeechobee Rd, Hialeah Gardens, FL, 33016

Secretary

Name Role Address
MENDEZ CARLOS A Secretary 9101 West Okeechobee Rd, Hialeah Gardens, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 9101 West Okeechobee Rd, Hialeah Gardens, FL 33016 No data
CHANGE OF MAILING ADDRESS 2013-04-30 9101 West Okeechobee Rd, Hialeah Gardens, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 9101 West Okeechobee Rd, Hialeah Gardens, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000049102 TERMINATED 1000000644843 DADE 2014-11-03 2035-01-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-09-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State