Search icon

MEGA INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

MEGA 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: 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: 03 Dec 1991 (33 years ago)
Document Number: S97334
FEI/EIN Number 650379733

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

Address: 13400 sw 72 ave, Miami, FL, 33156, US
Mail Address: 13400 sw 72 ave, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLINA CARLOS Director 13400 sw 72 ave, Miami, FL, 33156
Gallina Maria Agent 13400 sw 72 ave, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000168007 TOP DIESEL PARTS EXPIRED 2009-10-22 2014-12-31 - 260 CRANDON BLVD., #14, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-27 Gallina, Maria -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 13400 sw 72 ave, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 13400 sw 72 ave, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-01-20 13400 sw 72 ave, Miami, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State