Search icon

MG LAW FIRM, PLLC - Florida Company Profile

Company Details

Entity Name: MG LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MG LAW FIRM, PLLC 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: 22 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2011 (14 years ago)
Document Number: L08000116413
FEI/EIN Number 264473770

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

Address: 150 SE 2nd Avenue, MIAMI, FL, 33131, US
Mail Address: 601 NE 36th Street, MIAMI, FL, 33137, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MONICA Managing Member 150 SE 2nd Avenue, MIAMI, FL, 33131
GONZALEZ MONICA Agent 601 NE 36th Street, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 150 SE 2nd Avenue, 3rd Floor, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-03-08 GONZALEZ, MONICA -
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 601 NE 36th Street, #2404, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2013-02-07 150 SE 2nd Avenue, 3rd Floor, MIAMI, FL 33131 -
REINSTATEMENT 2011-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1124657705 2020-05-01 0455 PPP 601 NE 36TH ST APT 2404, MIAMI, FL, 33137
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5044.37
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State