Search icon

M G AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: M G AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M G AMERICA, 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: 17 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2012 (12 years ago)
Document Number: L11000070805
FEI/EIN Number 46-2270703

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

Address: 9407 SW 221 LANE, CUTLER BAY, FL, 33190, US
Mail Address: 9407 SW 221 LANE, CUTLER BAY, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAUBARD JACQUELINE Managing Member 9407 SW 221 LANE, CUTLER BAY, FL, 33190
MUNARRIZ G STEPHANIE Managing Member 2333 BRICKELL AVENUE, MIAMI, FL, 33129
GADEA EDUARDO ECPA Agent 7455 SW 118 COURT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-08 GRAUBARD HENAO, MARIA J -
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 9407 SW 221 LANE, CUTLER BAY, FL 33190 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 9407 SW 221 LANE, CUTLER BAY, FL 33190 -
CHANGE OF MAILING ADDRESS 2024-02-16 9407 SW 221 LANE, CUTLER BAY, FL 33190 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 7455 SW 118 COURT, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2020-01-28 GADEA, EDUARDO E, CPA -
LC AMENDMENT 2012-10-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State