Search icon

MGMC HOLDINGS, LLC - Florida Company Profile

Company Details

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

MGMC 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: 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: 07 Dec 2005 (19 years ago)
Date of dissolution: 31 Mar 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2016 (9 years ago)
Document Number: L05000117210
FEI/EIN Number NOT APPLICABLE

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

Address: 501 BRICKELL KEY DR., SUITE 501, MIAMI, FL, 33131
Mail Address: 501 BRICKELL KEY DR., SUITE 501, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKLE JOHN President 501 BRICKELL KEY DR., SUITE 501, MIAMI, FL, 33131
MACKLE JOHN Secretary 501 BRICKELL KEY DR., SUITE 501, MIAMI, FL, 33131
MACKLE JOHN Treasurer 501 BRICKELL KEY DR., SUITE 501, MIAMI, FL, 33131
TSOUKALAS PANAGIOTIS Vice President 501 BRICKELL KEY DR., SUITE 501, MIAMI, FL, 33131
MARTIN ENRIQUE J Agent 1221 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 501 BRICKELL KEY DR., SUITE 501, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-01-12 501 BRICKELL KEY DR., SUITE 501, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-08 1221 BRICKELL AVE, C/O GREENBERG TRAURIG, MIAMI, FL 33131 -

Documents

Name Date
LC Voluntary Dissolution 2016-03-31
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2006-04-25
Florida Limited Liabilites 2005-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State