Entity Name: | M.E.P. CONTRACTORS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jan 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jun 2019 (6 years ago) |
Document Number: | P16000009868 |
FEI/EIN Number | 811259193 |
Address: | 10225 SW 162nd CT, Miami, FL, 33196, US |
Mail Address: | 10225 SW 162nd CT, Miami, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BODDEN EMIL | Agent | 10225 SW 162nd CT, Miami, FL, 33196 |
Name | Role | Address |
---|---|---|
BODDEN EMIL | President | 10225 SW 162nd CT, Miami, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-06-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-02 | 10225 SW 162nd CT, Miami, FL 33196 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-02 | 10225 SW 162nd CT, Miami, FL 33196 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-02 | BODDEN, EMIL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-02 | 10225 SW 162nd CT, Miami, FL 33196 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-06-15 |
Amendment | 2019-06-12 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-04-28 |
Domestic Profit | 2016-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State