Entity Name: | MG CLEAN & GREEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MG CLEAN & GREEN, 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: | 29 Oct 2009 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L09000104594 |
FEI/EIN Number |
271260154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14651 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181, US |
Mail Address: | 14651 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MG CLEAN GREEN LLC 401 K PROFIT SHARING PLAN TRUST | 2018 | 271260154 | 2019-05-13 | MG CLEAN & GREEN LLC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-05-13 |
Name of individual signing | RONALD ALEMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 721110 |
Sponsor’s telephone number | 3053055082 |
Plan sponsor’s address | 407 LINCOLN ROAD STE 704, MIAMI BEACH, FL, 33139 |
Signature of
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | RONALD ALEMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 721110 |
Sponsor’s telephone number | 3053055082 |
Plan sponsor’s address | 407 LINCOLN ROAD STE 704, MIAMI BEACH, FL, 33139 |
Signature of
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | RONALD ALEMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 721110 |
Sponsor’s telephone number | 3053055082 |
Plan sponsor’s address | 407 LINCOLN ROAD STE 704, MIAMI BEACH, FL, 33139 |
Signature of
Role | Plan administrator |
Date | 2015-07-30 |
Name of individual signing | ANGELICA RESTREPO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
FOWLER WHITE BURNETT P.A. | Agent |
MGH GROUP, LLC | Manager |
RHC CAPITAL LLC | Manager |
CMR INTERNATIONAL LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000050763 | FLORIDA FACILITY SOLUTIONS | EXPIRED | 2015-05-22 | 2020-12-31 | - | 407 LINCOLN ROAD SUITE 704, MIAMI BEACH, FL, 33139 |
G12000021376 | JUAN THE HANDYMAN | EXPIRED | 2012-03-01 | 2017-12-31 | - | 1000 BRICKELL AVENUE, SUITE 225, MIAMI, FL, 33131 |
G11000047181 | ABSOLUTE CLEAN & GREEN | EXPIRED | 2011-05-17 | 2016-12-31 | - | 1000 BRICKELL AVENUE, SUITE 225, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-20 | 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 14651 BISCAYNE BOULEVARD, #369, NORTH MIAMI BEACH, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 14651 BISCAYNE BOULEVARD, #369, NORTH MIAMI BEACH, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-20 | FOWLER WHITE BURNETT, P.A. | - |
LC AMENDMENT | 2011-12-19 | - | - |
LC NAME CHANGE | 2010-02-16 | MG CLEAN & GREEN, LLC | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2009-11-04 | MG INTEGRATED SERVICES, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000182020 | LAPSED | 2017-028329 CA 01 | DADE COUNTY CIRCUIT COURT | 2019-02-25 | 2024-03-15 | $29,344.81 | PNC EQUIPMENT FINANCE, LLC, 655 BUSINESS CENTER DRIVE, HORSHAM, PA 19044 |
J16000694962 | TERMINATED | 1000000724862 | MIAMI-DADE | 2016-10-21 | 2036-10-26 | $ 4,173.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-04 |
AMENDED ANNUAL REPORT | 2013-09-05 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-01-12 |
LC Amendment | 2011-12-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State