Search icon

MHGC HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MHGC HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MHGC 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: 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: 01 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: L13000108668
FEI/EIN Number 46-3325690

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

Address: 1011 sw 8 st, MIAMI, FL, 33130, US
Mail Address: 1011 sw 8 st, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVIRIA GABRIEL J Managing Member 1011 sw 8 st, MIAMI, FL, 33130
GARCIA DAMARIT Authorized Member 835 NW 30 PL, MIAMI, FL, 33125
GAVIRIA GABRIEL Agent 1011 sw 8 st, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000097906 CELLUNOW EXPIRED 2017-08-29 2022-12-31 - 2364 NW 7 ST, MIAMI, FL, 33125
G17000097156 LA ESQUINA DEL PAN CON BISTEC #1 EXPIRED 2017-08-28 2022-12-31 - 1833 SW 8TH ST, MIAMI, FL, 33135
G17000097163 LA ESQUINA DEL PAN CON BISTEC #2 ACTIVE 2017-08-28 2027-12-31 - 1011 SW 8TH ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-08 GAVIRIA, GABRIEL -
REINSTATEMENT 2020-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1011 sw 8 st, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-05-01 1011 sw 8 st, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1011 sw 8 st, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000181364 TERMINATED 1000000920542 DADE 2022-04-11 2042-04-13 $ 2,382.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000024889 TERMINATED 1000000872999 DADE 2021-01-15 2041-01-20 $ 15,111.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-12-08
LC Amendment 2019-10-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State