Search icon

MECA DISTRIBUTORS, INC.

Company Details

Entity Name: MECA DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P98000028984
FEI/EIN Number 650822233
Address: 8115 NW 93 ST, MEDLEY, FL, 33166
Mail Address: 8115 NW 93 ST, MEDLEY, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA MARIO J Agent 8115 NW 93 ST, MEDLEY, FL, 33166

Director

Name Role Address
GARCIA MARIO J Director 15430 SW 272 ST, HOMESTEAD, FL, 33032

Secretary

Name Role Address
GARCIA MARIO M Secretary 12490 SW 204 ST, MIAMI, FL, 33177

Treasurer

Name Role Address
GARCIA MARIA M Treasurer 15430 SW 272 ST, HOMESTEAD, FL, 33032

President

Name Role Address
GARCIA ERIC E President 20730 SW 122 CT, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118442 SAVESORB INTERNATIONAL CORP EXPIRED 2014-11-25 2019-12-31 No data 8115 NW 93 ST, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 8115 NW 93 ST, MEDLEY, FL 33166 No data
CHANGE OF MAILING ADDRESS 2009-04-27 8115 NW 93 ST, MEDLEY, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 8115 NW 93 ST, MEDLEY, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State