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. |
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 |
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 | - |
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 |
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 | - | - |
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