Search icon

MEG CONSTRUCTION INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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