Search icon

M.E. INTERIORS, INC.

Company Details

Entity Name: M.E. INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jan 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000007114
FEI/EIN Number 65-0605616
Address: 111 SAN LORENZO, CORAL GABLES, FL
Mail Address: 111 SAN LORENZO, CORAL GABLES, FL 33146
Place of Formation: FLORIDA

Agent

Name Role Address
BOLANOS, JOSE A Agent 2121 PONCE DE LEON BLVD, SUITE 950, CORAL GABLES, FL 33134

Director

Name Role Address
CABRERA ROUCO, MARIA ELENA Director 111 SAN LORENZO, CORAL GABLES, FL 33146
ARMANDO, ROUCO Director 111 SAN LORENZO, CORAL GABLES, FL 33146

President

Name Role Address
CABRERA ROUCO, MARIA ELENA President 111 SAN LORENZO, CORAL GABLES, FL 33146

Secretary

Name Role Address
CABRERA ROUCO, MARIA ELENA Secretary 111 SAN LORENZO, CORAL GABLES, FL 33146

Treasurer

Name Role Address
CABRERA ROUCO, MARIA ELENA Treasurer 111 SAN LORENZO, CORAL GABLES, FL 33146

Vice President

Name Role Address
ARMANDO, ROUCO Vice President 111 SAN LORENZO, CORAL GABLES, FL 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2008-11-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-11-17 2121 PONCE DE LEON BLVD, SUITE 950, CORAL GABLES, FL 33134 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2007-05-09 111 SAN LORENZO, CORAL GABLES, FL No data

Documents

Name Date
REINSTATEMENT 2008-11-17
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State