Search icon

MECHE CORPORATION

Company Details

Entity Name: MECHE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Apr 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000028006
FEI/EIN Number 65-0564702
Address: 19500 BOB-O-LINK DR, MIAMI, FL 33015
Mail Address: 19500 BOB-O-LINK DR, MIAMI, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BOURONCLE, JAIME Agent 19500 BOB-O-LINK DR, MIAMI, FL 33015

President

Name Role Address
BOURONCLE, JAIME President 19500 BOB-O-LINK DR, MIAMI, FL

Treasurer

Name Role Address
BOURONCLE, JAIME Treasurer 19500 BOB-O-LINK DR, MIAMI, FL

Director

Name Role Address
BOURONCLE, JAIME Director 19500 BOB-O-LINK DR, MIAMI, FL
BOURONCLE, JUANA M Director 19500 BOB-O-LINK DR, MIAMI, FL

Vice President

Name Role Address
BOURONCLE, JUANA M Vice President 19500 BOB-O-LINK DR, MIAMI, FL

Secretary

Name Role Address
BOURONCLE, JUANA M Secretary 19500 BOB-O-LINK DR, MIAMI, FL

Manager

Name Role Address
BOURONCLE, SANDRA Manager 19500 BOB-O-LINK DR, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-03-24 19500 BOB-O-LINK DR, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 1995-03-24 19500 BOB-O-LINK DR, MIAMI, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 1995-03-24 19500 BOB-O-LINK DR, MIAMI, FL 33015 No data

Documents

Name Date
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-07-19
ANNUAL REPORT 1995-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State