Search icon

MG MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MG MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MG MANAGEMENT SERVICES, 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: 24 Oct 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000107742
FEI/EIN Number 271610000

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

Address: 4302 Hollywood Blvd, Hollywood, FL, 33021, US
Mail Address: 1940 Stratford Ave, Westchester, IL, 60154, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANNOTTI MARTHA Managing Member 1940 Stratford Ave, Westchester, IL, 60154
Giannotti Christian Managing Member 1940 Stratford Ave, Westchester, IL, 60154
GIANNOTTI Christian Agent 4302 Hollywood Blvd, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-29 GIANNOTTI, Christian -
CHANGE OF MAILING ADDRESS 2015-05-01 4302 Hollywood Blvd, Suite 339, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 4302 Hollywood Blvd, Suite 339, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 4302 Hollywood Blvd, Suite 339, Hollywood, FL 33021 -
LC AMENDMENT AND NAME CHANGE 2009-11-16 MG MANAGEMENT SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-29
LC Amendment and Name Change 2009-11-16
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State