Search icon

MIG PRODUCTS & SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MIG PRODUCTS & SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIG PRODUCTS & SERVICES, 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: 26 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000091596
FEI/EIN Number 46-3058304

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

Address: 125 NE 146th St., Miami, FL, 33161, US
Mail Address: 125 NE 146th St., Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLAN MATTHEW Manager 125 NE 146th St., Miami, FL, 33161
GOLAN MATTHEW Agent 125 NE 146th St., Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103605 SLEEPSHIELD EXPIRED 2013-10-21 2018-12-31 - 1000 ISLAND BLVD., SUITE 2907, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 125 NE 146th St., Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2015-01-07 125 NE 146th St., Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 125 NE 146th St., Miami, FL 33161 -
LC NAME CHANGE 2013-09-13 MIG PRODUCTS & SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-15
LC Name Change 2013-09-13
Florida Limited Liability 2013-06-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State