Search icon

MEC TEAM USA, INC. - Florida Company Profile

Company Details

Entity Name: MEC TEAM USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEC TEAM USA, 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: 12 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Apr 2015 (10 years ago)
Document Number: P15000003575
FEI/EIN Number 47-3606630

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

Mail Address: 2375 NW 70th Ave, B-#05, Miami, FL, 33122, US
Address: 2375 NW 70th AVenue, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASAROLI EZEQUIEL A President 1332 NW 78 AVE, DORAL, FL, 33126
BALDRICH CLAUDIA S Vice President 1332 NW 78 AVE, DORAL, FL, 33126
DOMASZEWSKI DANIEL Director 1332 NW 78 AVE, DORAL, FL, 33126
Rodriguez Andres Agent 150 SE 2nd Ave, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 2375 NW 70th AVenue, SUITE B-5, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-04-30 2375 NW 70th AVenue, SUITE B-5, Miami, FL 33122 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Rodriguez, Andres -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 150 SE 2nd Ave, Suite 404, MIAMI, FL 33131 -
AMENDMENT 2015-04-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
Amendment 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State