Search icon

MERAKI TRANSPORT INC

Company Details

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

Agent

Name Role Address
PEREZ SOUZA, ALEJANDRO Agent 1141 mystic ct, spring hill fl, FL 34609

President

Name Role Address
PEREZ SOUZA, ALEJANDRO President 1141 mystic ct, spring hill, FL 34609

Vice President

Name Role Address
PRIEREZ CASANOVA, HAROLL Vice President 1141 mystic ct, spring hill, FL 34609

Events

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

Debts

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

Documents

Name Date
ANNUAL REPORT 2021-04-26
Domestic Profit 2020-03-16

Date of last update: 15 Feb 2025

Sources: Florida Department of State