Search icon

MNGC CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: MNGC CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MNGC CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 2008 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Jan 2013 (12 years ago)
Document Number: L08000115511
FEI/EIN Number 263925741

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

Address: 1925 Brickell Ave, MIAMI, FL, 33129, US
Mail Address: 1925 Brickell Ave., MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACALUSO KAREN Manager 1925 Brickell Ave., MIAMI, FL, 33129
MACALUSO KAREN Secretary 1925 Brickell Ave., MIAMI, FL, 33129
Aguilar Richard Agent 814 Ponce de Leon Blvd., MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005572 MNGC CONSTRUCTION EXPIRED 2013-01-15 2018-12-31 - 1925 BRICKELL AVE STE D1510, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-19 Aguilar, Richard -
REGISTERED AGENT ADDRESS CHANGED 2021-08-19 814 Ponce de Leon Blvd., Suite 310, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 1925 Brickell Ave, SUITE D-402, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2014-02-27 1925 Brickell Ave, SUITE D-402, MIAMI, FL 33129 -
LC NAME CHANGE 2013-01-30 MNGC CONSTRUCTION LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-07
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State