Entity Name: | MEG SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Nov 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P14000094663 |
FEI/EIN Number | 47-2392231 |
Address: | 8421 SW 143RD AVENUE, MIAMI, FL, 33183 |
Mail Address: | 8421 SW 143RD AVENUE, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Correa Eleina M | Agent | 8421 SW 143RD AVENUE, MIAMI, FL, 33183 |
Name | Role | Address |
---|---|---|
CORREA MARTHA E | Secretary | 8421 SW 143RD AVENUE, MIAMI, FL, 33183 |
Name | Role | Address |
---|---|---|
Correa Eleina M | President | 8421 SW 143rd Ave, Miami, FL, 33183 |
Name | Role | Address |
---|---|---|
Ramos Noemi | Vice President | 620 Samuel Street, Davenport, FL, 33897 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000031859 | CREATIVE LEARNING CENTER | EXPIRED | 2015-03-27 | 2020-12-31 | No data | 8421 SW 143RD AVENUE, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-07 | Correa, Eleina Marie | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2015-03-30 |
Domestic Profit | 2014-11-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State