Search icon

MG WORLDWIDE DISTRIBUTORS, LLC. - Florida Company Profile

Company Details

Entity Name: MG WORLDWIDE DISTRIBUTORS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MG WORLDWIDE DISTRIBUTORS, 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: 14 Mar 2007 (18 years ago)
Document Number: L07000028214
FEI/EIN Number 208639408

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

Address: 7500 NW 25TH STREET, MIAMI, FL, 33122, US
Mail Address: 7500 NW 25TH STREET, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA MANUEL Manager 808 CYPRESS BLVD, POMPANO BEACH, FL, 33069
MONTERO GONZALO Manager 4015 W PALM AIRE DRIVE, POMPANO BEACH, FL, 33069
MELENDEZ VEGA, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087479 DISTELVENCA C.A. EXPIRED 2019-08-19 2024-12-31 - 10631 N KENDALL DR, SUITE 110, MIAMI, FL, 33176
G13000015927 GREEN SOLUTIONS USA EXPIRED 2013-02-14 2018-12-31 - 8376 NW 74 AVENUE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 7500 NW 25TH STREET, SUITE 105, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 7500 NW 25TH STREET, SUITE 105, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-02-03 7500 NW 25TH STREET, SUITE 105, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2008-08-21 MELENDEZ VEGA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3329528809 2021-04-14 0455 PPP 7500 NW 25th St Ste 105, Miami, FL, 33122-1711
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1711
Project Congressional District FL-26
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11372.98
Forgiveness Paid Date 2022-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State