Search icon

M.G.P. MAX LLC - Florida Company Profile

Company Details

Entity Name: M.G.P. MAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.G.P. MAX 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: 15 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: L11000081436
FEI/EIN Number 452762229

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

Address: 5141 n.w. 79th ave, doral, FL, 33166, US
Mail Address: 5141 nw 79th ave, doral, FL, 33016, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ ALEJANDRO Manager 5141 n.w. 79th ave, DORAL, FL, 33166
rodriguez egendri Auth 5141 n.w. 79th ave, doral, FL, 33166
MARQUEZ ALEJANDRO Agent 5141 N.W. 79TH AVE., DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 MARQUEZ, ALEJANDRO -
REINSTATEMENT 2019-10-14 - -
CHANGE OF MAILING ADDRESS 2019-10-14 5141 n.w. 79th ave, 8, doral, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 5141 N.W. 79TH AVE., 8, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 5141 n.w. 79th ave, 8, doral, FL 33166 -

Documents

Name Date
REINSTATEMENT 2024-01-22
ANNUAL REPORT 2022-09-03
REINSTATEMENT 2021-11-16
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12
REINSTATEMENT 2014-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State