Entity Name: | MEKENZE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEKENZE 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: | 15 Dec 2014 (10 years ago) |
Document Number: | P14000099554 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9015 SW 45 TERRACE, MIAMI, FL, 33165, US |
Mail Address: | 9015 SW 45 TERRACE, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | - |
CHAMBROT ALBERTO | President | 9015 SW 45 TERRACE, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | NORTHWEST REGISTERED AGENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 9015 SW 45 TERRACE, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 9015 SW 45 TERRACE, MIAMI, FL 33165 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
Reg. Agent Change | 2023-04-27 |
ANNUAL REPORT | 2022-05-07 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State