Search icon

MRG AIRPORT, LLC - Florida Company Profile

Company Details

Entity Name: MRG AIRPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MRG AIRPORT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 Aug 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L02000020491
FEI/EIN Number 900045436

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

Address: 7932 W. SAND LAKE ROAD, SUITE 300, ORLANDO, FL, 32819
Mail Address: 7932 W. SAND LAKE ROAD, SUITE 300, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAALI BASSEL Managing Member 7932 W. SAND LAKE ROAD, SUITE 300, ORLANDO, FL, 32819
MAALI BASSEL Agent 7932 W. SAND LAKE ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 7932 W. SAND LAKE ROAD, SUITE 300, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 7932 W. SAND LAKE ROAD, SUITE 300, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2009-03-20 7932 W. SAND LAKE ROAD, SUITE 300, ORLANDO, FL 32819 -
AMENDMENT 2005-05-31 - -
REGISTERED AGENT NAME CHANGED 2005-05-26 MAALI, BASSEL -
NAME CHANGE AMENDMENT 2005-05-09 MRG AIRPORT, LLC -
REINSTATEMENT 2005-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State