Search icon

MIDDLE-EAST INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: MIDDLE-EAST INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDDLE-EAST INTERNATIONAL INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Dec 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000095256
FEI/EIN Number 650633509

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

Address: 4050 N.W.44 CT., LAUDERDALE LAKES, FL, 33319
Mail Address: 4050 N.W.44CT., LAUDERDALE LAKES, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANNOURA NASSER President 15 CURTEZ WAY, DAVI, FL, 33328
ALBUNNI MOHAMED A Agent 15 CURTEZ WAY, DAVI, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 15 CURTEZ WAY, DAVI, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 4050 N.W.44 CT., LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2004-03-15 4050 N.W.44 CT., LAUDERDALE LAKES, FL 33319 -
REINSTATEMENT 2000-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000574328 LAPSED 1000000433038 BROWARD 2013-01-31 2023-03-13 $ 365.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000022229 LAPSED 1000000367812 BROWARD 2012-12-26 2023-01-02 $ 516.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08000176819 ACTIVE 1000000079721 45374 315 2008-05-15 2028-06-05 $ 1,996.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000169327 TERMINATED 1000000079721 45374 315 2008-05-15 2028-05-21 $ 1,996.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Amendment 2006-11-03
ANNUAL REPORT 2006-05-24
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-03-01
REINSTATEMENT 2000-12-28
REINSTATEMENT 1999-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State