Search icon

MG USA INVESTMENTS, LLC

Company Details

Entity Name: MG USA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Nov 2013 (11 years ago)
Document Number: L13000164073
FEI/EIN Number 46-4171721
Address: 6306 NW 105TH PL, DORAL, FL, 33178, US
Mail Address: 4611 S. UNIVERSITY DR., SUITE # 302, DAVIE, FL, 33328, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ALUSEL, INC Agent

Managing Member

Name Role Address
MARCANO APOLINAR Managing Member 6306 NW 105 PL, Doral, FL, 33178

Manager

Name Role Address
GARCIA SELMA LDr. Manager 6306 NW 105 PL, Doral, FL, 33178
Casares Carmona Maximino Manager 4611 S. UNIVERSITY DR., DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000074405 MG ARANMA ENGINEERING ACTIVE 2022-06-20 2027-12-31 No data 6306 NW 105TH PL, DORAL, FL, 33178
G17000107462 ALMARCA GROUP INTERNATIONAL EXPIRED 2017-09-27 2022-12-31 No data 4611 S UNIVERSITY DR. SUITE #302, DAVIE, FL, 33328
G15000073200 DIGIMEDICAL SUPPLIES ACTIVE 2015-07-14 2025-12-31 No data 4611 S. UNIVERSITY DR. STE 302, SUITE 302, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 6306 NW 105TH PL, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2022-01-12 Alusel INC No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 4611 S. Univeersity Dr. #302, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2015-04-23 6306 NW 105TH PL, DORAL, FL 33178 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State