Entity Name: | MEG CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEG CONSTRUCTION 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: | 16 Aug 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jan 2021 (4 years ago) |
Document Number: | P18000070335 |
FEI/EIN Number |
831605898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7330 SW 141ST TERRACE, PALMETTO BAY, FL, 33158, US |
Mail Address: | 7330 SW 141ST TERRACE, PALMETTO BAY, FL, 33158, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LA CORTE DE CECCHI ALEJANDRO | Vice President | 3160 CORAL WAY, MIAMI, FL, 33145 |
PAPPATERRA ROBERTO A | Director | 3252 NE 1ST AVENUE, MIAMI, FL, 33137 |
BAENA ANDREA C | President | 7330 SW 141ST TERRACE, PALMETTO BAY, FL, 33158 |
ACBOTAX, CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 7330 SW 141ST TERRACE, PALMETTO BAY, FL 33158 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1550 MADRUGA AVE, SUITE 210, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 7330 SW 141ST TERRACE, PALMETTO BAY, FL 33158 | - |
AMENDMENT | 2021-01-07 | - | - |
REINSTATEMENT | 2019-11-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-18 | ACBOTAX, CORP | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-12-14 | - | - |
AMENDMENT | 2018-10-03 | - | - |
AMENDMENT | 2018-08-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-26 |
Amendment | 2021-01-07 |
ANNUAL REPORT | 2020-06-04 |
REINSTATEMENT | 2019-11-18 |
Amendment | 2018-12-14 |
Amendment | 2018-10-03 |
Amendment | 2018-08-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State