Search icon

MEGAPOLIS, CORP. - Florida Company Profile

Company Details

Entity Name: MEGAPOLIS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGAPOLIS, 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: 17 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2021 (4 years ago)
Document Number: P95000021800
FEI/EIN Number 650773952

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

Address: 555 NE 15 th Street, Miami, FL, 33132, US
Mail Address: 555 NE 15 th Street, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLALIBRE BERCIANO ANGELA Vice President 555 NE 15TH STREET SUITE #100, MIAMI, FL, 33132
GARCIA ALICIA Secretary 555 NE 15TH STREET SUITE #100, MIAMI, FL, 33132
GARCIA ALICIA Vice President 555 NE 15TH STREET SUITE #100, MIAMI, FL, 33132
MARTINEZ-MIYASHIKI FRANCISCO M Director 555 NE 15TH STREET SUITE #100, MIAMI, FL, 33132
MARTINEZ-MIYASHIKI FRANCISCO M President 555 NE 15TH STREET SUITE #100, MIAMI, FL, 33132
MARTINEZ-MIYASHIKI FRANCISCO M Treasurer 555 NE 15TH STREET SUITE #100, MIAMI, FL, 33132
MARTINEZ OLGA Director 555 NE 15TH STREET, MIAMI, FL, 33132
MARTINEZ-MIYASHIKI FRANCISCO M Agent 555 NE 15TH STREET SUITE # 100, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040873 HAWAII HOTEL EXPIRED 2014-04-24 2019-12-31 - 555 NE 15TH STREET, UNIT 100, MIAMI, FL, 33132
G14000040878 OCEAN SURF BLUE HOTEL EXPIRED 2014-04-24 2019-12-31 - 555 NE 15TH STREET, UNIT 100, MIAMI, FL, 33132
G11000025270 OCEAN SURF HOTEL EXPIRED 2011-03-10 2016-12-31 - 180 ISLAND DRIVE, KEY BISCAYNE, FL, 33149
G11000025019 OCEAN SURF BOUTIQUE HOTEL EXPIRED 2011-03-09 2016-12-31 - 555 NE 15TH STREET, SUITE 934, MIAMI, FL, 33132
G08140900339 HAWAII HOTEL EXPIRED 2008-05-19 2013-12-31 - 180 ISLAND DRIVE, KEY BISCAYNE, FL, 33149
G08122900212 RODEWAY INN OCEAN WAY HOTEL EXPIRED 2008-05-01 2013-12-31 - 180 ISLAND DRIVE, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-08 - -
AMENDMENT 2021-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 555 NE 15 th Street, Suite # 100, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2014-03-26 555 NE 15 th Street, Suite # 100, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 555 NE 15TH STREET SUITE # 100, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2007-04-30 MARTINEZ-MIYASHIKI, FRANCISCO M -
AMENDMENT 1998-03-11 - -
REINSTATEMENT 1996-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-11
Amendment 2021-09-08
Amendment 2021-03-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State