Search icon

MGM PROFESSIONAL PAINTING, LLC

Company Details

Entity Name: MGM PROFESSIONAL PAINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 May 2008 (17 years ago)
Document Number: L08000050941
FEI/EIN Number 262975064
Address: 6020 NW 99TH AVE, Doral, FL, 33178, US
Mail Address: 5935 NW 104TH PATH, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Llanos Ramon A Agent 6020 NW 99TH AVE UNIT, Doral, FL, 33178

Managing Member

Name Role Address
LLANOS PLASENCIA RAMON A Managing Member 5935 NW 104TH PATH, Doral, FL, 33178
Di Giovanni Miriam E Managing Member 5935 NW 104TH PATH, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058186 RMG EXPRESS PRO EXPIRED 2019-05-15 2024-12-31 No data 19200 SW 106 AVE, STE 14, MIAMI, FL, 33032
G19000052957 AUTO PREMIUM SUPPLY ACTIVE 2019-04-30 2029-12-31 No data 6020 NW 99TH AVE, 314, DORAL, FL, 33178
G18000073536 MGM HANDYMAN GENERAL SERVICES EXPIRED 2018-07-03 2023-12-31 No data 23753 SW 108TH CT, HOMESTEAD, FL, 33032
G14000045321 MGM TRADE GLOBAL EXPIRED 2014-05-06 2019-12-31 No data 10832 SW 240TH LN, HOMESTEAD, FL, 33032
G11000111332 MGM HANDYMAN GENERAL SERVICES EXPIRED 2011-11-16 2016-12-31 No data 8566 SW 165 PLACE, MIAMI, FL, 33193
G09000181846 MGM BUSINESS INC EXPIRED 2009-12-06 2014-12-31 No data 8566 SW 165 PL, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 6020 NW 99TH AVE, 314, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2022-04-19 6020 NW 99TH AVE, 314, Doral, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 6020 NW 99TH AVE UNIT, 314, Doral, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2019-04-08 Llanos, Ramon A No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State