Entity Name: | MERAKI TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Mar 2020 (5 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: | P20000023966 |
FEI/EIN Number | 85-0539373 |
Address: | 1141 mystic ct, spring hill, FL 34609 |
Mail Address: | 1441 mystic ct, spring hill, FL 34609 |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ SOUZA, ALEJANDRO | Agent | 1141 mystic ct, spring hill fl, FL 34609 |
Name | Role | Address |
---|---|---|
PEREZ SOUZA, ALEJANDRO | President | 1141 mystic ct, spring hill, FL 34609 |
Name | Role | Address |
---|---|---|
PRIEREZ CASANOVA, HAROLL | Vice President | 1141 mystic ct, spring hill, FL 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 1141 mystic ct, spring hill, FL 34609 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 1141 mystic ct, spring hill, FL 34609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 1141 mystic ct, spring hill fl, FL 34609 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000538787 | ACTIVE | 1000000936713 | HERNANDO | 2022-11-21 | 2032-11-30 | $ 553.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000070104 | ACTIVE | 1000000914983 | HERNANDO | 2022-02-02 | 2032-02-09 | $ 988.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
Domestic Profit | 2020-03-16 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State