Search icon

MEGO HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: MEGO HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGO HOLDINGS 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: 19 Jul 2012 (13 years ago)
Document Number: P12000063240
FEI/EIN Number 46-0633275

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

Address: 5730 NW 38th AVENUE, BOCA RATON, FL, 33496, US
Mail Address: 5730 NW 38th AVENUE, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANES ALEJANDRO Director 5730 NW 38th AVENUE, BOCA RATON, FL, 33496
ALCIVAR DE YANES MARIA F Director 5730 NW 38th AVENUE, BOCA RATON, FL, 33496
Yanes Alejandro Agent 5730 NW 38th AVENUE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-21 Yanes, Alejandro -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 5730 NW 38th AVENUE, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 5730 NW 38th AVENUE, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2013-04-26 5730 NW 38th AVENUE, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State