Search icon

MG 100 LLC - Florida Company Profile

Company Details

Entity Name: MG 100 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MG 100 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: 05 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jan 2019 (6 years ago)
Document Number: L11000052995
FEI/EIN Number 45-2062867

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

Address: 3598 yacht club drive apt 304, AVENTURA, FL 33180
Mail Address: 3598 Yacht Club DR, C/O Ariela Chapnik, #304, Miami, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL, LI Agent 5800 NW 64Av., #206, Fort Lauderdale, FL 33319
GOLAN, AYELET Manager 5800 NW 64Av., #206 Fort Lauderdale, FL 33319
GILL, LI Manager 3598 Yacht Club DR, C/O Ariela Chapnik #304 Miami, FL 33180
CHAPNIK, ARIELA Manager 3598 Yacht Club Drive, Apt. 304, Miami, FL 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 5800 NW 64Av., #206, Fort Lauderdale, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-10-30 3598 yacht club drive apt 304, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2023-10-30 GILL, LI -
CHANGE OF PRINCIPAL ADDRESS 2023-09-06 3598 yacht club drive apt 304, AVENTURA, FL 33180 -
LC AMENDMENT 2019-01-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-19
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-30
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-07
LC Amendment 2019-01-29

Date of last update: 23 Feb 2025

Sources: Florida Department of State