Entity Name: | MEP CONSTRUCTION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEP CONSTRUCTION GROUP, 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 Feb 2013 (12 years ago) |
Document Number: | P13000012378 |
FEI/EIN Number |
46-1981263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 717 Ponce De Leon Blvd, Miami, FL, 33134, US |
Mail Address: | 2951 SW 1st street, Miami, FL, 33135, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENESES KATRINA | President | 13131 SW 200TH TERR, MIAMI, FL, 33177 |
RUBIO REY J | Vice President | 2951 SW 1st Street, miami, FL, 33135 |
RUBIO FELICIA | Agent | 13131 SW 200TH TERR, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 13131 SW 200TH TERR, MIAMI, FL 33177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-30 | 717 Ponce De Leon Blvd, 309A, Miami, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2017-01-30 | 717 Ponce De Leon Blvd, 309A, Miami, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State