Search icon

MG CONSULTING, ENGENEERING AND CONTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: MG CONSULTING, ENGENEERING AND CONTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MG CONSULTING, ENGENEERING AND CONTRUCTION 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: 31 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000000285
FEI/EIN Number 261636554

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

Mail Address: 6662 SUNSET STRIP, SUNRISE, FL, 33313
Address: 4250 NW 25 PL, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINCHINAT SCHEBANIA Manager 4250 NW 25TH PL, LAUDERHILL, FL, 33313
TOUSSAINT HANS President 4250 NW 25 PL, LAUDERHILL, FL, 33313
PINCHINAT PATRICK L Vice President 11 SEARLES PL, BROCKTON, MA, 02301
PINCHINAT SCHEBANIA Agent 4250 NW 25TH PL, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2012-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 4250 NW 25 PL, LAUDERHILL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-08 4250 NW 25TH PL, LAUDERHILL, FL 33313 -
CANCEL ADM DISS/REV 2008-10-21 - -
CHANGE OF MAILING ADDRESS 2008-10-21 4250 NW 25 PL, LAUDERHILL, FL 33313 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Amendment 2012-04-30
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-05-20
ANNUAL REPORT 2009-05-08
REINSTATEMENT 2008-10-21
Florida Limited Liability 2007-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State