Search icon

MGL GLOBAL LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: MGL GLOBAL LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGL GLOBAL LOGISTICS, 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: 22 Nov 2013 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: L13000164061
FEI/EIN Number 46-4301388

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

Address: 10555 NW, 41st. St, DORAL, FL, 33178, US
Mail Address: 10555 NW, 41st. St, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CARLOS Manager 10555 NW, 41st. St, DORAL, FL, 33178
LUNA OSWALDO Manager 10555 NW, 41st. St., DORAL, FL, 33178
SALICRUP EDILEEN Agent 1655 N COMMERCE PKWY, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 10555 NW, 41st. St, Unit 300, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-04-08 10555 NW, 41st. St, Unit 300, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 1655 N COMMERCE PKWY, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2021-02-12 SALICRUP, EDILEEN -
LC DISSOCIATION MEM 2018-10-17 - -
LC AMENDMENT 2018-09-26 - -
LC AMENDMENT 2018-08-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000788521 TERMINATED 1000000805398 DADE 2018-11-30 2038-12-05 $ 9,900.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State