Search icon

MEAT MASTERS INTERNATIONAL INC

Company Details

Entity Name: MEAT MASTERS INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000040821
FEI/EIN Number 35-2533086
Address: 4300 Biscayne Blvd, Miami, FL, 33137, US
Mail Address: 4300 Biscayne Blvd, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
OFFIX SOLUTIONS LLC Agent

President

Name Role Address
JAMEISON JEFFREY President 4300 Biscayne Blvd, Miami, FL, 33137

Director

Name Role Address
JAMEISON JEFFREY Director 4300 Biscayne Blvd, Miami, FL, 33137

Chief Financial Officer

Name Role Address
Clarke Trudy-Ann Chief Financial Officer 4300 Biscayne Blvd, Miami, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-12 4300 Biscayne Blvd, Suite 203, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2019-06-12 4300 Biscayne Blvd, Suite 203, Miami, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2019-06-12 OFFIX SOLUTIONS LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-12 4300 Biscayne Blvd, Suite 203, Miami, FL 33137 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000097723 LAPSED CACE-18-026718 BROWARD COUNTY CIRCUIT COURT 2019-02-01 2024-02-13 $374,464.05 COD-EXPORT AS, KEISER WILLHELMS GATE 24-26, N-6003 AELESUND NORWAY

Documents

Name Date
AMENDED ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-10-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
Domestic Profit 2015-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State