Search icon

MP-VG USA LLC - Florida Company Profile

Company Details

Entity Name: MP-VG USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MP-VG USA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 May 2014 (11 years ago)
Document Number: L10000055334
FEI/EIN Number 27-2921212

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

Address: 715 CANOPY OAKS CT, WINTER GARDEN, FL, 34787, US
Mail Address: 715 CANOPY OAKS CT, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAROFALO MAURO Z Managing Member 5401 VINELAND RD, ORLANDO, FL, 32811
DE GAROFALO VICTOR S Manager 5401 VINELAND RD, ORLANDO, FL, 32811
DE GAROFALO GUSTAVO S Manager 5401 VINELAND RD, ORLANDO, FL, 32811
GAROFALO MAURO Z Agent 5401 VINELAND RD, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000027827 PRO SERVICES 741 ACTIVE 2025-02-25 2030-12-31 - 715 CANOPY OAKS CT, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-20 715 CANOPY OAKS CT, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2017-06-20 715 CANOPY OAKS CT, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 5401 VINELAND RD, ORLANDO, FL 32811 -
LC DISSOCIATION MEM 2014-05-02 - -
REGISTERED AGENT NAME CHANGED 2013-04-15 GAROFALO, MAURO Z -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State