Search icon

MG ISLAND PARTNERS I, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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