Search icon

MEG SERVICES CORP - Florida Company Profile

Company Details

Entity Name: MEG SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEG SERVICES 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: 20 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000094663
FEI/EIN Number 47-2392231

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

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

Key Officers & Management

Name Role Address
CORREA MARTHA E Secretary 8421 SW 143RD AVENUE, MIAMI, FL, 33183
Correa Eleina M President 8421 SW 143rd Ave, Miami, FL, 33183
Ramos Noemi Vice President 620 Samuel Street, Davenport, FL, 33897
Correa Eleina M Agent 8421 SW 143RD AVENUE, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000031859 CREATIVE LEARNING CENTER EXPIRED 2015-03-27 2020-12-31 - 8421 SW 143RD AVENUE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-07 Correa, Eleina Marie -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2015-03-30
Domestic Profit 2014-11-20

Date of last update: 02 May 2025

Sources: Florida Department of State