Entity Name: | MKG REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
MKG REALTY 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. |
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: | 08 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2024 (3 months ago) |
Document Number: | L12000102163 |
FEI/EIN Number |
46-1368008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4335 Alton Road, MIAMI Beach, FL 33140 |
Mail Address: | 4335 Alton Road, MIAMI Beach, FL 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILMORE, MEGAN | Agent | 4335 Alton Road, MIAMI BEACH, FL 33140 |
GILMORE, MEGAN | Managing Member | 4335 Alton Road, MIAMI BEACH, FL 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000109257 | MKG REALTY LLC | EXPIRED | 2012-11-12 | 2017-12-31 | - | 3 GROVE ISLE DRIVE, #206, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-20 | GILMORE, MEGAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 4335 Alton Road, MIAMI Beach, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 4335 Alton Road, MIAMI Beach, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-15 | 4335 Alton Road, MIAMI BEACH, FL 33140 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-20 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State