Search icon

MEGAVI CORP

Company Details

Entity Name: MEGAVI CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Apr 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: P17000033515
FEI/EIN Number 61-1846671
Address: 151 NW 24TH ST - UNIT 107, MIAMI, FL 33127
Mail Address: 1600 NE 1 ST AVE, APT 2820, Miami, FL 33132
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GAVIRIA RAMIREZ, LUIS FERNANDO Agent 151 NW 24TH ST - UNIT 107, MIAMI, FL 33127

President

Name Role Address
GAVIRIA RAMIREZ, LUIS FERNANDO President 1600 NE 1 ST AVE, APT 2820 MIAMI, FL 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 151 NW 24TH ST - UNIT 107, MIAMI, FL 33127 No data
AMENDMENT 2019-12-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-05 151 NW 24TH ST - UNIT 107, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-05 151 NW 24TH ST - UNIT 107, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2018-09-12 GAVIRIA RAMIREZ, LUIS FERNANDO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000026174 ACTIVE 1000001024534 DADE 2025-01-07 2045-01-15 $ 52,454.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000683845 ACTIVE 1000001016979 DADE 2024-10-28 2044-10-30 $ 16,631.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
Amendment 2019-12-05
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-09-12
Domestic Profit 2017-04-11

Date of last update: 19 Jan 2025

Sources: Florida Department of State