Search icon

MGP MOTOR HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: MGP MOTOR HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGP MOTOR HOLDINGS 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: 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 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000052604
FEI/EIN Number 452796685

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

Address: 8523 S DIXIE HIGHWAY, MIAMI, FL, 33143, US
Mail Address: 8523 S DIXIE HIGHWAY, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTER VALLEY HOLDINGS INC Managing Member -
EVOLUTION HOLDINGS LLC Managing Member -
MGA EQUITY LLC Managing Member -
PERNIA OMAR Agent 1450 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110238 KM IN HOUSE AGENCY EXPIRED 2014-10-31 2019-12-31 - 8523 S DIXIE HIGHWAY, MIAMI, FL, 33143
G11000079734 KENDALL MITSUBISHI EXPIRED 2011-08-11 2016-12-31 - 1000 BRICKELL AVENUE, SUITE 225, MIAMI, FL, 33131, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2015-06-29 - -
REGISTERED AGENT NAME CHANGED 2015-06-29 PERNIA, OMAR -
REGISTERED AGENT ADDRESS CHANGED 2015-06-29 1450 BRICKELL AVE, # 2960, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 8523 S DIXIE HIGHWAY, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2012-01-31 8523 S DIXIE HIGHWAY, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2016-03-30
CORLCRACHG 2015-06-29
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-13
Reg. Agent Change 2013-04-22
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-31
Florida Limited Liability 2011-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State