Entity Name: | MENINA STEP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MENINA STEP 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: |
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: | 24 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 May 2020 (5 years ago) |
Document Number: | P12000089623 |
FEI/EIN Number |
38-3892115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7700 SW 138 Terrace, MIAMI, FL, 33158, US |
Mail Address: | 7700 SW 138 Terrace, MIAMI, FL, 33158, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pascual Beatriz | Agent | 7700 SW 138 Terrace, MIAMI, FL, 33158 |
Pascual Beatriz | President | 7700 SW 138 Terrace, MIAMI, FL, 33158 |
Dunoyer de Segonzac Louis | Vice President | 7700 SW 138 Terrace, MIAMI, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 7700 SW 138 Terrace, MIAMI, FL 33158 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-06 | 7700 SW 138 Terrace, MIAMI, FL 33158 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-06 | Pascual, Beatriz | - |
CHANGE OF MAILING ADDRESS | 2022-01-06 | 7700 SW 138 Terrace, MIAMI, FL 33158 | - |
REINSTATEMENT | 2020-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-06 |
REINSTATEMENT | 2020-05-27 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-03-24 |
REINSTATEMENT | 2015-10-21 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State