Search icon

M.G. INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

M.G. 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: 24 Jun 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: 674706
FEI/EIN Number 592006779

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

Address: 4121 SW 90 COURT, MIAMI, FL, 33165, US
Mail Address: PO BOX 652405, MIAMI, FL, 33265, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ-GILBERT ABEL E President 4121 SW 90 COURT, MIAMI, FL, 33165
MENENDEZ JEAN M Vice President 4121 SW 90 COURT, MIAMI, FL, 33165
Menendez ABEL EJR. Director 4121 SW 90 COURT, MIAMI, FL, 33165
MENENDEZ-GILBERT ABEL Agent 4121 SW 90 COURT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
AMENDMENT 2021-01-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-05 MENENDEZ-GILBERT, ABEL -
REINSTATEMENT 2010-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 4121 SW 90 COURT, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2003-03-10 4121 SW 90 COURT, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-10 4121 SW 90 COURT, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-06
Amendment 2021-01-28
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State