Search icon

M&G INTERCOASTAL, LLC

Company Details

Entity Name: M&G INTERCOASTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L02000013341
FEI/EIN Number 020614762
Address: ATTN: YOSI GIL, 3211 PONCE DE LEON BLVD 301, CORAL GABLES, FL, 33134
Mail Address: ATTN: YOSI GIL, 3211 PONCE DE LEON BLVD 301, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BARKER REX M Agent 3211 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Manager

Name Role Address
GIL YOSI Manager 3211 PONCE DE LEON BLVD 301, CORAL GABLES, FL, 33134
MILTON JOSEPH Manager 3211 PONCE DE LEON BLVD #301, CORAL GABLES, FL, 33134
BARKER REX M Manager 3211 PONCE DE LEON 301, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 ATTN: YOSI GIL, 3211 PONCE DE LEON BLVD 301, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2005-03-30 ATTN: YOSI GIL, 3211 PONCE DE LEON BLVD 301, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2003-09-02 BARKER, REX M No data
REGISTERED AGENT ADDRESS CHANGED 2003-09-02 3211 PONCE DE LEON BLVD, #301, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State