Search icon

MEETINGS, EVENTS AND CONFERENCES COORDINATORS, INC. - Florida Company Profile

Company Details

Entity Name: MEETINGS, EVENTS AND CONFERENCES COORDINATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEETINGS, EVENTS AND CONFERENCES COORDINATORS, 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: 17 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2006 (19 years ago)
Document Number: P94000020789
FEI/EIN Number 650476407

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

Address: 6619 South Dixie Highway #341, Miami, FL, 33143, US
Mail Address: 6619 South Dixie Highway #341, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLS TERI Manager 6619 South Dixie Highway #341, Miami, FL, 33143
VALLS, JR ENRIQUE M Manager 6619 South Dixie Highway #341, Miami, FL, 33143
VALLS TERI Agent 6619 S DIXIE HIGHWAY #341, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 6619 S DIXIE HIGHWAY #341, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 6619 South Dixie Highway #341, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2016-01-25 6619 South Dixie Highway #341, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2011-06-14 VALLS, TERI -
REINSTATEMENT 2006-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State