Entity Name: | UNION ENTERPRISE MEGA CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Aug 2013 (11 years ago) |
Date of dissolution: | 05 Apr 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 05 Apr 2019 (6 years ago) |
Document Number: | P13000067721 |
FEI/EIN Number | 65-0640266 |
Address: | 790 NE 155 ST, MIAMI, FL, 33162, US |
Mail Address: | 790 NE 155 ST, MIAMI, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHERY RENALD | Agent | 790 NE 155 Street, MIAMI, FL, 33162 |
Name | Role | Address |
---|---|---|
CHERY RENALD | President | 790 NE 155 ST, MIAMI, FL, 33162 |
Name | Role | Address |
---|---|---|
CHERY NASSER | Vice President | 16040 NW 39 CT, MIAMI, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-04-05 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L19000096600. CONVERSION NUMBER 700000191997 |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 790 NE 155 ST, MIAMI, FL 33162 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 790 NE 155 ST, MIAMI, FL 33162 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-29 | CHERY, RENALD | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-29 | 790 NE 155 Street, MIAMI, FL 33162 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-03-30 |
AMENDED ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2014-03-03 |
Domestic Profit | 2013-08-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State