Search icon

M E A ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: M E A ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M E A ENTERPRISE, 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: 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: 12 Sep 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2024 (8 months ago)
Document Number: P96000076136
FEI/EIN Number 650695200

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

Address: 14341 NW 7 AVE, MIAMI, FL, 33168, US
Mail Address: 14341 NW 7 AVE, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAZEM ABDULNASSER President 14341 nw 7 ave, MIAMI, FL, 33168
KHAZEM ABDULNASSER Treasurer 14341 nw 7 ave, MIAMI, FL, 33168
INFANTINO CLAUDIO H Vice President 14341 NW 7 AVENUE, MIAMI, FL, 33168
ABDULNASSER KHAZEM Agent 14341 NW 7 AVE, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091908 INFANTINO MOTORS ACTIVE 2024-08-01 2029-12-31 - 14341 NW 7 AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-28 - -
CHANGE OF MAILING ADDRESS 2012-01-26 14341 NW 7 AVE, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-11 14341 NW 7 AVE, MIAMI, FL 33168 -
CANCEL ADM DISS/REV 2005-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-23 14341 NW 7 AVE, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 1998-04-14 ABDULNASSER, KHAZEM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000283918 TERMINATED 1000000149501 DADE 2009-11-23 2030-02-16 $ 3,040.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2024-08-28
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-08
AMENDED ANNUAL REPORT 2017-10-19
ANNUAL REPORT 2017-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State