Search icon

M. G. REALTY CORP. - Florida Company Profile

Company Details

Entity Name: M. G. REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. G. REALTY CORP. 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: 17 Apr 1978 (47 years ago)
Date of dissolution: 03 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2006 (19 years ago)
Document Number: 569171
FEI/EIN Number 591933927

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

Address: 146 E FLAGLER ST, MIAMI, FL, 33131
Mail Address: 146 E FLAGLER ST, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOZOLCHYK, BENNY President 2076 N.E. 121 RD., N. MIAMI, FL
KOZOLCHYK, BENNY Director 2076 N.E. 121 RD., N. MIAMI, FL
GURMAN, MARK Secretary 7300 WAYNE AVE., MIAMI BEACH, FL
GURMAN, MARK Director 7300 WAYNE AVE., MIAMI BEACH, FL
SILVER, MAX R. Agent 150 S.E. 2 AVE. #1326, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-03 - -
AMENDMENT 1991-06-20 - -
REINSTATEMENT 1984-03-01 - -
REGISTERED AGENT NAME CHANGED 1984-03-01 SILVER, MAX R. -
REGISTERED AGENT ADDRESS CHANGED 1984-03-01 150 S.E. 2 AVE. #1326, MIAMI, FL 33131 -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
Voluntary Dissolution 2006-04-03
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-02-16
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-02-06
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State