Search icon

MEC AT BAYSIDE, INC. - Florida Company Profile

Company Details

Entity Name: MEC AT BAYSIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEC AT BAYSIDE, 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: 29 Mar 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000029707
FEI/EIN Number 650908091

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

Address: 401 BISCAYNE BOULEVARD, S-209, MIAMI, FL, 33021
Mail Address: 401 BISCAYNE BOULEVARD, S-209, MIAMI, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALACH NEDAL Agent 2801 NE 183 ST, AVENTURA, FL, 33180
KALACH NEDAL Director 2801 NE 183RD ST., #817 W, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-17 401 BISCAYNE BOULEVARD, S-209, MIAMI, FL 33021 -
CHANGE OF MAILING ADDRESS 2002-07-17 401 BISCAYNE BOULEVARD, S-209, MIAMI, FL 33021 -
REGISTERED AGENT NAME CHANGED 2002-07-17 KALACH, NEDAL -
REGISTERED AGENT ADDRESS CHANGED 2002-07-17 2801 NE 183 ST, #817W, AVENTURA, FL 33180 -
AMENDMENT 2001-08-03 - -

Documents

Name Date
ANNUAL REPORT 2002-07-17
Amendment 2001-08-03
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-17
Domestic Profit 1999-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State