Search icon

MEGA LINK GROUP LLC. - Florida Company Profile

Company Details

Entity Name: MEGA LINK GROUP LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEGA LINK GROUP 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: 19 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2017 (8 years ago)
Document Number: L10000109034
FEI/EIN Number 273730415

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

Address: 820 E 41 ST, Suite 201, HIALEAH, FL, 33013, US
Mail Address: 820 E 41 ST, Suite 201, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davila Patricio Mr. Chief Operating Officer 820 E 41 ST, HIALEAH, FL, 33013
Davila Patricio Agent 820 E 41 ST, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000040996 WELDING NOW ACTIVE 2025-03-24 2030-12-31 - 820 E 41 ST, SUITE 201, HIALEAH, FL, 33013
G25000024829 FENCES NOW ACTIVE 2025-02-19 2030-12-31 - 820 E 41 ST, SUITE 201, HIALEAH, FL, 33013
G20000105495 GUTTERS & FILTERS NOW ACTIVE 2020-08-17 2025-12-31 - 14800 NW 2ND AVE, SUITE B, MIAMI, FL, 33168
G18000026021 PARK NOW MIAMI ACTIVE 2018-02-21 2028-12-31 - 14800 NW 2ND AVE, SUITE B, MIAMI, FL, 33168
G11000080259 TOTAL PARKING USA EXPIRED 2011-08-11 2016-12-31 - 22223 SW 103 CT, MIAMI, FL, 33190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 820 E 41 ST, Suite 201, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2024-04-29 820 E 41 ST, Suite 201, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 820 E 41 ST, Suite 201, HIALEAH, FL 33013 -
REINSTATEMENT 2017-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-11 Davila, Patricio -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-07-14
AMENDED ANNUAL REPORT 2021-07-02
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State