Search icon

M & G UNIVERSE, LLC - Florida Company Profile

Company Details

Entity Name: M & G UNIVERSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & G UNIVERSE, 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: 02 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000044162
FEI/EIN Number 262560070

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

Address: 66 WEST FLAGLER ST, 900, miami, FL, 33130, US
Mail Address: 66 WEST FLAGLER ST, 900, miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
G. PEREZ MARIO Director 9737 N.W. 41ST ST.,, MIAMI, FL, 33178
G. Mario Auth 9737 N.W. 41ST ST.,, MIAMI, FL, 33178
G. PEREZ MARIO Agent 150 SE 2nd Ave, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106654 JSJ INTERNATIONAL INVESTMENTS HOLDINGS EXPIRED 2018-09-28 2023-12-31 - 7755 SW 87TH AVE #130, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-29 66 WEST FLAGLER ST, 900, 130, miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 66 WEST FLAGLER ST, 900, 130, miami, FL 33130 -
REINSTATEMENT 2018-11-01 - -
REGISTERED AGENT NAME CHANGED 2018-11-01 G. PEREZ, MARIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-20 150 SE 2nd Ave, 3rd floor, MIAMI, FL 33131 -
REINSTATEMENT 2013-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2011-01-27 M & G UNIVERSE, LLC -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-09-20
AMENDED ANNUAL REPORT 2016-06-22
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-06-18

Date of last update: 01 May 2025

Sources: Florida Department of State