Search icon

MIG-SIG,LLC - Florida Company Profile

Company Details

Entity Name: MIG-SIG,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIG-SIG,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: 13 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2015 (10 years ago)
Document Number: L07000016448
FEI/EIN Number 208423254

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

Address: 101 Stone Hill Drive, Maitland, FL, 32751, US
Mail Address: 101 Stone Hill Drive, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEAN WILLIAM L Managing Member 101 Stone Hill Drive, Maitland, FL, 32751
MCLEAN WILLIAM L Agent 101 Stone Hill Dr, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 101 Stone Hill Dr, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 101 Stone Hill Drive, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-02-05 101 Stone Hill Drive, Maitland, FL 32751 -
REINSTATEMENT 2015-02-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-27 MCLEAN, WILLIAM L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State