Search icon

MEKA INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: MEKA INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEKA INVESTMENT CORP. 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: 10 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2013 (11 years ago)
Document Number: P94000043384
FEI/EIN Number 650499542

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

Address: 1241 NE 112 STREET, 6-E, MIAMI, FL, 33161, US
Mail Address: 1241 NE 112 STREET, 6-E, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAM MARIE F President 1241 NE 112 STREET, MIAMI, FL, 33161
ADAM MARGARETTE Vice President 855 NE 205 TERRACE, FLORIDA, FL, 33179
ADAM MARGARETTE Agent 855 NE 205 terrace, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-21 ADAM, MARGARETTE -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 855 NE 205 terrace, MIAMI, FL 33179 -
REINSTATEMENT 2013-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 1241 NE 112 STREET, 6-E, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2012-02-20 1241 NE 112 STREET, 6-E, MIAMI, FL 33161 -
PENDING REINSTATEMENT 2011-07-22 - -
REINSTATEMENT 2011-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2001-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State