Search icon

MG PROPERTY LIMITED LIABILITY COMPANY

Company Details

Entity Name: MG PROPERTY LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jan 2006 (19 years ago)
Document Number: L06000000800
FEI/EIN Number 710993887
Address: 18191 NW 68TH AVENUE, STE 103, MIAMI, FL, 33015, US
Mail Address: 18191 NW 68TH AVENUE, STE 103, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NMTC3UH3906C15 L06000000800 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Veloz, Carlos, 18191 North West 68th Avenue, Suite 103, Miami, US-FL, US, 33015
Headquarters 18191 North West 68th Avenue, Suite 103, Miami, US-FL, US, 33015

Registration details

Registration Date 2016-03-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-03-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000000800

Agent

Name Role Address
VELOZ CARLOS Agent 18191 NW 68TH AVENUE, MIAMI, FL, 33015

Managing Member

Name Role Address
VELOZ CARLOS Managing Member 18191 NW 68TH AVE STE 103, MIAMI, FL, 33015

Manager

Name Role Address
GARCIA ALEX Manager 18191 NW 68TH AVE STE 103, MIAMI, FL, 33015
GARCIA MIKE Manager 18191 NW 68TH AVE STE 103, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088059 COUNTRY CLUB PROFESSIONAL CENTER EXPIRED 2010-09-24 2015-12-31 No data 15841 PINES BLVD, #388, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 18191 NW 68TH AVENUE, STE 103, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2011-04-07 18191 NW 68TH AVENUE, STE 103, MIAMI, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 18191 NW 68TH AVENUE, STE 103, MIAMI, FL 33015 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State