Search icon

MGA HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MGA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGA HOLDINGS, 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: 22 Feb 2008 (17 years ago)
Date of dissolution: 07 Feb 2025 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2025 (5 months ago)
Document Number: L08000019272
FEI/EIN Number 262037315

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

Address: 8200 SW 117 Ave, MIAMI, FL, 33183, US
Mail Address: 8200 SW 117 Ave, MIAMI, FL, 33183, US
ZIP code: 33183
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES PEDRO M Managing Member 10785 S.W. 135 TERRACE, MIAMI, FL, 33176
Morales Pedro M.D. Agent 8200 SW 117 Ave, MIAMI, FL, 33183

Legal Entity Identifier

LEI Number:
549300NLRO50SWSEJ745

Registration Details:

Initial Registration Date:
2019-06-25
Next Renewal Date:
2020-06-23
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 8200 SW 117 Ave, Suite 110, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2017-01-08 8200 SW 117 Ave, Suite 110, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2017-01-08 Morales, Pedro, M.D. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 8200 SW 117 Ave, Suite 110, MIAMI, FL 33183 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-07
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State