Entity Name: | MGNF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MGNF, 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. |
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: | 26 Dec 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L08000116887 |
FEI/EIN Number |
264033781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15100 SW 200 ST, MIAMI, FL, 33187, US |
Mail Address: | 15100 SW 200 ST, MIAMI, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSMAN ELLEN | Managing Member | 7405 SW 134TH STREET, MIAMI, FL, 33156 |
Osman Martin | Managing Member | 7405 SW 134TH STREET, Miami, FL, 33156 |
KEVIN D. MERCER, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000002613 | MEDALLION | EXPIRED | 2012-01-08 | 2017-12-31 | - | 13000 STATE ROAD 11, BUNNELL, FL, 32110 |
G12000002614 | MEDALLION COMPANIES | EXPIRED | 2012-01-08 | 2017-12-31 | - | 13000 STATE ROAD, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 15100 SW 200 ST, MIAMI, FL 33187 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 15100 SW 200 ST, MIAMI, FL 33187 | - |
LC DISSOCIATION MEM | 2014-05-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 10800 Biscayne Blvd, 700, MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-22 | KEVIN D. MERCER, P.A. | - |
REINSTATEMENT | 2011-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-09-23 | MGNF, LLC | - |
LC NAME CHANGE | 2009-01-14 | FINANCIAL SERVICE CENTERS, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000201444 | TERMINATED | 2016 CA 7768 | DUVAL CO. | 2017-03-31 | 2022-04-24 | $905,718.26 | SKINNERS WHOLESALE NURSERY, INC., A FLORIDA CORPORATION, 2955 HARTLEY ROAD, SUITE 103, JACKSONVILLE, FLORIDA 32257 |
J15001085576 | TERMINATED | 1000000698947 | FLAGLER | 2015-11-06 | 2035-12-04 | $ 61,494.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
CORLCDSMEM | 2014-05-28 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-02-21 |
REINSTATEMENT | 2011-10-28 |
LC Amendment and Name Change | 2011-09-23 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State