Search icon

MECATOOL CORP - Florida Company Profile

Company Details

Entity Name: MECATOOL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MECATOOL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2014 (11 years ago)
Date of dissolution: 15 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2019 (6 years ago)
Document Number: P14000044699
FEI/EIN Number 46-5715116

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

Address: 15072 SW 104TH ST, MIAMI, FL, 33196, US
Mail Address: 15072 SW 104TH ST, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ OMAR A Manager 15072 SW 104TH ST, Miami, FL, 33196
LOPEZ MAIRA C Manager 15072 SW 104TH ST, MIAMI, FL, 33196
RODRIGUEZ OMAR A Agent 15072 SW 104TH ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 15072 SW 104TH ST, APT 1309, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2018-04-30 15072 SW 104TH ST, APT 1309, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2018-04-30 RODRIGUEZ, OMAR A -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 15072 SW 104TH ST, APT 1309, MIAMI, FL 33196 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State