Search icon

DAVIE MGS #1, LLC - Florida Company Profile

Company Details

Entity Name: DAVIE MGS #1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVIE MGS #1, 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: 17 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000063371
FEI/EIN Number 47-1160674

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

Address: 4401 S. Flamingo Rd., DAVIE, FL, 33330, US
Mail Address: 4401 S. Flamingo Rd., DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MGS FRANCHISES, LLC Manager -
Gonzalez Reinol A Agent 4401 S. Flamingo Rd., DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000064472 MASSAGE GREEN SPA EXPIRED 2014-06-23 2019-12-31 - 4789 SW 148TH AVE, SUITE 205, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 4401 S. Flamingo Rd., Suite 104, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2015-01-09 4401 S. Flamingo Rd., Suite 104, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2015-01-09 Gonzalez, Reinol A -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 4401 S. Flamingo Rd., Suite 104, DAVIE, FL 33330 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000411049 ACTIVE 1000000829117 BROWARD 2019-06-10 2039-06-12 $ 1,235.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000030783 TERMINATED COSO-17-010616 BROWARD COUNTY COURT 2018-01-19 2023-01-24 $13,619.81 IHEARTMEDIA + ENTERTAINMENT, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506

Documents

Name Date
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-09
Florida Limited Liability 2014-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State