Search icon

MGNF, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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