Entity Name: | MG ISLAND PARTNERS I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MG ISLAND PARTNERS I, 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: |
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: | 20 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Aug 2007 (18 years ago) |
Document Number: | L05000050465 |
FEI/EIN Number |
260119289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1719 SE 10th Street, FT. LAUDERDALE, FL, 33316, US |
Mail Address: | 1719 SE 10th Street, FT. LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIVEN ROBERT E | Managing Member | 1719 SE 10th Street, FT LAUDERDALE, FL, 33432 |
MASSIRMAN JAY | Manager | 2801 SW 31st Ave Suite 2B, Miami, FL, 33131 |
KASSEBAUM KEVIN P | Agent | 7900 Glades Road, Boca Raton, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 7900 Glades Road, Suite 445, Boca Raton, FL 33434 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 1719 SE 10th Street, FT. LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 1719 SE 10th Street, FT. LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2007-08-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-08-30 | KASSEBAUM, KEVIN P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State