Search icon

MIG8 GB, LLC - Florida Company Profile

Company Details

Entity Name: MIG8 GB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIG8 GB, 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: 30 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000104549
FEI/EIN Number 61-1740704

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

Address: 8043 COOPER CREEK BLVD STE 208, UNIVERSITY PARK, FL, 34201
Mail Address: 8043 COOPER CREEK BLVD STE 208, UNIVERSITY PARK, FL, 34201
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1626637 8043 COOPER CREEK BOULEVARD, SUITE 208, UNIVERSITY PARK, FL, 34201 8043 COOPER CREEK BOULEVARD, SUITE 208, UNIVERSITY PARK, FL, 34201 941-351-8309

Filings since 2014-11-28

Form type D
File number 021-229200
Filing date 2014-11-28
File View File

Key Officers & Management

Name Role Address
Mallitz Craig President 8043 COOPER CREEK BLVD STE 208, UNIVERSITY PARK, FL, 34201
MALLITZ CRAIG A Agent 8043 COOPER CREEK BLVD STE 208, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-20 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 MALLITZ, CRAIG A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2014-10-13 MIG8 GB, LLC -
LC NAME CHANGE 2014-10-09 MIG8 GWB, LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-20
LC Name Change 2014-10-13
LC Name Change 2014-10-09
Florida Limited Liability 2014-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State