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. |
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 |
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 |
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 |
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 | - |
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