Search icon

MERIDIAN INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: MERIDIAN INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERIDIAN 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: 10 Jul 1998 (27 years ago)
Date of dissolution: 18 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: P98000061336
FEI/EIN Number 650860459

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

Address: 5500 NW 113TH COURT, DORAL, FL, 33178, US
Mail Address: 5500 NW 113TH COURT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLEVINS JEFFREY President 5500 NW 113TH COURT, DORAL, FL, 33178
COUTO CARLOS Vice President 5500 NW 113TH COURT, DORAL, FL, 33178
COUTO CARLOS President 5500 NW 113TH COURT, DORAL, FL, 33178
COUTO CARLOS Secretary 5500 NW 113TH COURT, DORAL, FL, 33178
COUTO CARLOS Treasurer 5500 NW 113TH COURT, DORAL, FL, 33178
Blevins Jeffrey Agent 2250 NW 114 Avenue #1P, Miami, FL, 33192

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-05 5500 NW 113TH COURT, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-10-05 5500 NW 113TH COURT, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-03-28 Blevins, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 2250 NW 114 Avenue #1P, PTY 5058, Miami, FL 33192 -
AMENDMENT 2014-08-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000019483 ACTIVE 2019 CA 028180 MIAMI DADE 2020-11-17 2026-01-19 $717,938.95 ALBERTO JURADO ROSALES, SAN PABLO CIUDAD DE DAVID, PANAMA CITY, PANAMA
J18000533869 LAPSED 50-2018-SC-004566-XXXX-MB PALM BEACH COUNTY 2018-06-08 2023-08-02 $2,010.84 DE NORA WATER TECHNOLOGIES, 3000 ADVANCE LANE, COMAR, PA 18915
J17000074775 LAPSED 2016-CA-007296 PALM BEACH 15TH CIRCUIT 2017-02-13 2022-02-13 $22,799.68 PENINSULA EQUIPMENT, LLC, 3151 CHARLESTON HIGHWAY, WEST COLUMBIA, SC 29172

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-23
Amendment 2014-08-01
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State