Entity Name: | MGZ PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MGZ PROPERTIES, L.L.C. 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. |
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: | 21 Nov 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L02000031403 |
FEI/EIN Number |
141875189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20283 STATE ROAD 7, SUITE 213, BOCA RATON, FL, 33498 |
Mail Address: | 20283 STATE ROAD 7, SUITE 213, BOCA RATON, FL, 33498 |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALEL YORAM | Managing Member | 20283 STATE ROAD 7 SUITE 213, BOCA RATON, FL, 33431 |
BLOOM JONATHAN E | Agent | BLOOM, BALLEN & FREELING, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2008-10-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-15 | 20283 STATE ROAD 7, SUITE 213, BOCA RATON, FL 33498 | - |
CANCEL ADM DISS/REV | 2008-10-15 | - | - |
CHANGE OF MAILING ADDRESS | 2008-10-15 | 20283 STATE ROAD 7, SUITE 213, BOCA RATON, FL 33498 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2004-07-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-09 | BLOOM, BALLEN & FREELING, 2295 NW CORPORATE BLVD., SUITE 117, BOCA RATON, FL 33431 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000847452 | LAPSED | 502010CA024852XXXXMB | 15TH JUDICIAL PALM BEACH COUNT | 2012-10-25 | 2017-11-21 | $4,545,482.88 | FLORIDA COMMUNITY BANK, N.A., 2500 WESTON ROAD, STE 300, WESTON, FL 33331 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-09-27 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-29 |
LC Amendment | 2008-10-31 |
REINSTATEMENT | 2008-10-15 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-02-15 |
ANNUAL REPORT | 2005-04-11 |
REINSTATEMENT | 2004-07-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State