Search icon

MIGDON PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MIGDON PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIGDON PROPERTIES, 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: 04 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000054621
FEI/EIN Number 270355183

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

Address: 9491 NW 77 CT, HIALEAH GARDENS, FL, 33016
Mail Address: 9491 NW 77 CT, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MIGDALIA Manager 9491 NW 77 CT, HIALEAH GARDENS, FL, 33016
ALVAREZ MIGUEL Manager 9491 NW 77 CT, HIALEAH GARDENS, FL, 33016
MDO CORPORATE SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000068781 MGA PROPERTY MANAGEMENT EXPIRED 2012-07-10 2017-12-31 - 9491 NW 77 CT, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-04-30 9491 NW 77 CT, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 175 SW 7 STREET, SUITE 1900, MAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2013-06-11 MDO CORPORATE SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-10-03 9491 NW 77 CT, HIALEAH GARDENS, FL 33016 -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-06-11
REINSTATEMENT 2012-10-03
REINSTATEMENT 2011-04-27
Florida Limited Liability 2009-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State