Search icon

MG HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: MG HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MG HOLDINGS 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: 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: 04 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2004 (21 years ago)
Document Number: L02000032470
FEI/EIN Number 900062106

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

Address: 18851 NE 29th Ave, Suite 1011-B, Aventura, FL, 33180, US
Mail Address: P.O. BOX 611510, MIAMI, FL, 33261-1510
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSKOPF MANUEL Manager 18851 NE 29th Ave, Aventura, FL, 33180
SIRULNIK ALEX DPA Agent 2199 Ponce de Leon Blvd, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035396 CHATEAU GROUP ACTIVE 2024-03-08 2029-12-31 - PO BOX 611510, NORTH MIAMI, FL, 33261
G13000066460 CHATEAU GROUP EXPIRED 2013-07-01 2018-12-31 - 1000 E. HALLANDALE BEACH BLVD., SUITE B-10, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 18851 NE 29th Ave, Suite 1011-B, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-04-14 SIRULNIK, ALEX D, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 2199 Ponce de Leon Blvd, Suite 301, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2005-05-03 18851 NE 29th Ave, Suite 1011-B, Aventura, FL 33180 -
REINSTATEMENT 2004-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State