Search icon

MEHZA, INC. - Florida Company Profile

Company Details

Entity Name: MEHZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEHZA, 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: 02 Nov 1992 (32 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P92000001269
FEI/EIN Number 650369366

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9226 SW 67TH AVE, MIAMI, FL, 33156, US
Mail Address: 9226 SW 67TH AVE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERAVI MEHRDAD President 9226 S.W. 67 AVE, MIAMI, FL, 33156
HERAVI MEHRDAD Director 9226 S.W. 67 AVE, MIAMI, FL, 33156
MEHRDAD HERAVI Agent 9226 S.W. 67TH AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-05 9226 SW 67TH AVE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2002-04-22 9226 SW 67TH AVE, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 9226 S.W. 67TH AVE, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1994-05-27 MEHRDAD, HERAVI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000033736 LAPSED 2017-008254 CA 01 MIAMI-DADE CIRCUIT COURT 2018-12-10 2024-01-15 $17,781.52 HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVENUE, 7900 PETERS RD., B100, NORWALK, CT 06854
J18000566281 LAPSED 2017-005698-CC-23 MIAMI-DADE COUNTY COURT 2018-04-20 2023-08-20 $13,940.46 COMDATA, INC., C/O ROSENFELD STEIN BATTA, P.A., 21490 WEST DIXIE HIGHWAY, AVENTURA, FL 33180
J17000647471 INACTIVE WITH A SECOND NOTICE FILED 2017-000118-CA-01 MIAMI-DADE COUNTY 2017-11-07 2022-11-27 $58,155.32 CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144
J18000183368 LAPSED 2016-022676-CA-01 MIAMI DADE CIRCUIT COURT 2017-08-29 2023-05-09 $65,074.80 RAPID CAPITAL FINANCE, LLC, 11900 BISCAYNE BLVD, 201, MIAMI, FL 33181

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-04-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State