Search icon

MECTEC SOLUTIONS, INC. - Florida Company Profile

Company Details

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

MECTEC SOLUTIONS, 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 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2019 (6 years ago)
Document Number: P13000021454
FEI/EIN Number 61-1709640

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

Address: 8960 SW 76 ST, MIAMI, FL, 33173, US
Mail Address: 8960 SW 76 ST, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUISASOLA DANIEL Vice President 8960 SW 76 ST, MIAMI, FL, 33173
GUISASOLA JORGE ENRIQUE Vice President 6501 SW 72ND CT, MIAMI, FL, 33143
GUISASOLA JORGE Vice President 8770 SW 76 STREET, MIAMI, FL, 33173
ARAGON FRED Vice President 1507 TANGIER STREET, CORAL GABLES, FL, 33134
BRITO ALINA Vice President 8790 SW 76TH STREET, MIAMI, FL, 33173
Guisasola Daniel Agent 8960 SW 76 Street, Miami, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 8960 SW 76 Street, Miami, FL 33173 -
REINSTATEMENT 2019-03-05 - -
REGISTERED AGENT NAME CHANGED 2019-03-05 Guisasola, Daniel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-02
REINSTATEMENT 2019-03-05
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-14
Amendment 2013-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State