Search icon

MECCA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: MECCA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MECCA HOLDINGS, 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: 27 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000103852
FEI/EIN Number 650727770

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

Address: 14481 SW 52ND ST., MIAMI, FL, 33175, US
Mail Address: 14481 SW 52ND ST., MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENEDICTO OLGA A Director 10861 SW 93 ST., MIAMI, FL, 33176
VENEDICTO OLGA A Vice President 10861 SW 93 ST., MIAMI, FL, 33176
VENEDICTO OLGA A President 10861 SW 93 ST., MIAMI, FL, 33176
VENEDICTO OLGA A Treasurer 10861 SW 93 ST., MIAMI, FL, 33176
BUSTILLO MARTHA P Director 14481 SW 52ND ST., MIAMI, FL, 33175
BUSTILLO MARTHA P President 14481 SW 52ND ST., MIAMI, FL, 33175
BUSTILLO MARTHA P Secretary 14481 SW 52ND ST., MIAMI, FL, 33175
BUSTILLO MARTHA P Agent 14481 SW 52ND ST., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 14481 SW 52ND ST., MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2008-01-24 14481 SW 52ND ST., MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2008-01-24 BUSTILLO, MARTHA P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000232143 ACTIVE 1000000259865 DADE 2012-03-20 2032-03-28 $ 890.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-09-02
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State