Search icon

FLORIDA MEGA, INC.

Company Details

Entity Name: FLORIDA MEGA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2015 (10 years ago)
Document Number: P15000032428
FEI/EIN Number 47-3722659
Address: 17100 COLLINS AVE, UNIT 105, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17100 COLLINS AVENUE, UNIT 105, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZAVYALOV SERGEY Agent 227 se 3rd st, hallandale beach, FL, 33009

President

Name Role Address
ZAVYALOV SERGEY President 227 se 3rd st, hallandale beach, FL, 33009

Vice President

Name Role Address
ZAVYALOVA SVETLANA Vice President 227 se 3rd st, hallandale beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109876 WOLSEN CAFFE ACTIVE 2017-10-04 2027-12-31 No data 17100 COLLINS AVENUE, UNIT 105, SUNNY ISLES BEACH, FL, 33160
G16000095841 WOLSEN CAFFE EXPIRED 2016-09-02 2021-12-31 No data FLORIDA MEGA, INC., 17100 COLLINS AVENUE UNIT 105, SUNNY ISLES BEACH, FL, 33160
G15000047477 WOLSEN CAFE EXPIRED 2015-05-12 2020-12-31 No data 17100 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 227 se 3rd st, hallandale beach, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-03 17100 COLLINS AVE, UNIT 105, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2016-06-03 17100 COLLINS AVE, UNIT 105, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2016-06-03 ZAVYALOV, SERGEY No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-06-03
Domestic Profit 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State