Search icon

MEGA TECH MEDICAL LABORATORY, INC.

Company Details

Entity Name: MEGA TECH MEDICAL LABORATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Sep 1994 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000070543
FEI/EIN Number 65-0522025
Address: 10550 NW 77TH CT, STE 217, HIALEAH GARDENS, FL 33016
Mail Address: 10550 NW 77TH CT, STE 217, HIALEAH, GA 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MENDOZA, NANCY B Agent 12517 SW 73 TERR, MIAMI, FL 33183

President

Name Role Address
MENDOZA, NANCY B President 1530 S.W. 137TH PLACE, MIAMI, FL 33184

Director

Name Role Address
MENDOZA, NANCY B Director 1530 S.W. 137TH PLACE, MIAMI, FL 33184
MESA, IDANIA R Director 12512 SW 73 TERR, MIAMI, FL
MENDOZA, JOE Director 12517 SW 73 TERR, MIAMI, FL
MESA, ALBERTO B Director 12512 SW 73 TERR, MIAMI, FL

Vice President

Name Role Address
MESA, IDANIA R Vice President 12512 SW 73 TERR, MIAMI, FL

Secretary

Name Role Address
MENDOZA, JOE Secretary 12517 SW 73 TERR, MIAMI, FL

Treasurer

Name Role Address
MESA, ALBERTO B Treasurer 12512 SW 73 TERR, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-21 12517 SW 73 TERR, MIAMI, FL 33183 No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 10550 NW 77TH CT, STE 217, HIALEAH GARDENS, FL 33016 No data
CHANGE OF MAILING ADDRESS 1995-05-01 10550 NW 77TH CT, STE 217, HIALEAH GARDENS, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State