Entity Name: | MEGA STAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEGA STAR, 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: | 04 May 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Feb 2020 (5 years ago) |
Document Number: | P99000040197 |
FEI/EIN Number |
650927809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2652 NW 21 Terrace, MIAMI, FL, 33142, US |
Mail Address: | 2652 NW 21 Terrace ., MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRERO PIO O | President | 2652 NW 21 TERRACE, MIAMI, FL, 33142 |
GUERRERO PIO O | Agent | 2652 NW 21 Terrace, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-05 | 2652 NW 21 Terrace, MIAMI, FL 33142 | - |
AMENDMENT | 2020-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-03 | GUERRERO, PIO OLIVIER | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-20 | 2652 NW 21 Terrace, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-20 | 2652 NW 21 Terrace, MIAMI, FL 33142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-09 |
Amendment | 2020-02-03 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State