Entity Name: | MGS USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MGS USA 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. |
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: | 26 Apr 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000041040 |
FEI/EIN Number |
202743046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20423 STATE RD. 7, F6-291, BOCA RATON, FL, 33498, US |
Mail Address: | 20423 STATE RD. 7, F6-291, BOCA RATON, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDMAN ERIC | Managing Member | 20423 STATE RD. 7 #F6-291, BOCA RATON, FL, 33498 |
BERGOSSI VITTORIO | Managing Member | 20423 STATE RD. 7 #F6-291, BOCA RATON, FL, 33498 |
GOLDMAN ERIC | Agent | 20423 STATE RD. 7, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 20423 STATE RD. 7, F6-291, BOCA RATON, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 20423 STATE RD. 7, F6-291, BOCA RATON, FL 33498 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-18 | 20423 STATE RD. 7, F6-291, BOCA RATON, FL 33498 | - |
ARTICLES OF CORRECTION | 2005-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-27 |
ADDRESS CHANGE | 2010-08-11 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-06-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State