Search icon

MG USA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: MG USA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MG USA 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: 08 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L13000051518
FEI/EIN Number 35-2473202

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

Address: 2101 NW 33rd Street, Pompano Beach, FL, 33069, US
Mail Address: 3420 W Hillsboro Blvd, Coconut Creek, FL, 33073, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giglio Marcello F Manager 3420 W Hillsboro Blvd, Coconut Creek, FL, 33073
OGC ASSOCIATES PA Agent 244 S Military Trail, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000129696 MG4 COSMETIC EXPIRED 2014-12-24 2019-12-31 - 2101 NW 33RD STREET, A/3000, POMAPNO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-23 2101 NW 33rd Street, # A/3000, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2014-12-23 2101 NW 33rd Street, # A/3000, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-23 244 S Military Trail, Deerfield Beach, FL 33442 -
LC AMENDMENT 2014-12-10 - -
LC AMENDMENT 2014-10-30 - -
LC AMENDMENT 2014-10-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-12-23
LC Amendment 2014-12-10
LC Amendment 2014-10-30
LC Amendment 2014-10-10
ANNUAL REPORT 2014-03-07
Florida Limited Liability 2013-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State