Search icon

MIGAL TRANSLATIONS LLC - Florida Company Profile

Company Details

Entity Name: MIGAL TRANSLATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIGAL TRANSLATIONS 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: 21 Jul 2008 (17 years ago)
Date of dissolution: 01 Feb 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: L08000070151
Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS SELMA M Managing Member GLOBAL GATEWAY 8, RUE DE LA PERLE PROV., MAHE, N/A
EUINFOPAGES.COM LTD Manager 80 CLAIRE ROAD, BRAINTREE, CM7 2E
PATAY GABOR DR. President 90 TRAVESSERA DE GRACIA, BARCELONA, 08006
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-19 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2019-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-19 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-07-19 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2019-07-19 Northwest Registered Agent LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-07-13 - -
PENDING REINSTATEMENT 2012-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-07-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-29
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-07-13
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-07-21

Date of last update: 01 May 2025

Sources: Florida Department of State