Entity Name: | MERAKI TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MERAKI TRANSPORT 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Mar 2020 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P20000023966 |
FEI/EIN Number |
85-0539373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1141 mystic ct, spring hill, FL, 34609, US |
Mail Address: | 1441 mystic ct, spring hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ SOUZA ALEJANDRO | President | 1141 mystic ct, spring hill, FL, 34609 |
PRIEREZ CASANOVA HAROLL | Vice President | 1141 mystic ct, spring hill, FL, 34609 |
PEREZ SOUZA ALEJANDRO | Agent | 1141 mystic ct, spring hill fl, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 1141 mystic ct, spring hill, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 1141 mystic ct, spring hill, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 1141 mystic ct, spring hill fl, FL 34609 | - |
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: 02 Apr 2025
Sources: Florida Department of State